Advanced company searchLink opens in new window

CITYGATE PROPERTY PARTNERS LIMITED

Company number 09162062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
24 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
23 Oct 2024 AD01 Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 23 October 2024
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 TM02 Termination of appointment of John Dumville Lees as a secretary on 31 December 2022
11 Jan 2023 AP01 Appointment of Mr John Dumville Lees as a director on 31 December 2022
11 Jan 2023 SH02 Sub-division of shares on 7 December 2022
29 Nov 2022 AD01 Registered office address changed from C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 18 Mill Road Cambridge CB1 2AD on 29 November 2022
11 Nov 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
07 Oct 2022 AP04 Appointment of St Andrews Bureau Limited as a secretary on 5 October 2022
15 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
03 Nov 2021 TM01 Termination of appointment of Neil Fernandez as a director on 6 October 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
03 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Feb 2021 TM01 Termination of appointment of Leslaw Milosz Pawlaczyk as a director on 17 January 2021
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
27 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
11 Jun 2019 AP01 Appointment of Neil Fernandez as a director on 6 January 2019
11 Jun 2019 TM01 Termination of appointment of Hui Shi as a director on 5 January 2019
11 Jun 2019 TM01 Termination of appointment of Simon Russell Pinner as a director on 6 January 2019