CITYGATE PROPERTY PARTNERS LIMITED
Company number 09162062
- Company Overview for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
- Filing history for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
- People for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
- More for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
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) |
---|---|---|---|
11 Jun 2019 | TM01 | Termination of appointment of Ramniklal Madhvani as a director on 6 January 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
07 Nov 2018 | TM01 | Termination of appointment of Simon Russell Pinner as a director on 26 January 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr. Hui Shi as a director on 26 January 2018 | |
29 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
03 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2018 | CH01 | Director's details changed for Mr Simon Russell Pinner on 31 January 2018 | |
26 Oct 2017 | PSC07 | Cessation of Simon Russell Pinner as a person with significant control on 26 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Simon Russell Pinner as a director on 15 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Mr Christoper David Bright as a director on 12 February 2017 | |
17 Aug 2016 | AP01 | Appointment of Mr Ramniklal Madhvani as a director on 30 November 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Adam Mark Duckworth as a director on 13 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Sep 2015 | AP01 | Appointment of Mr Leslaw Milosz Pawlaczyk as a director on 26 January 2015 | |
21 Sep 2015 | AD02 | Register inspection address has been changed to West Oaks West Oaks Pledgdon Green, Henham Bishop's Stortford Hertfordshire CM22 6BN | |
20 Sep 2015 | AP01 | Appointment of Mr Simon Paul Sharp as a director on 30 April 2015 | |
20 Sep 2015 | AP01 | Appointment of Mrs Celia Mary Beadle as a director on 26 January 2015 | |
20 Sep 2015 | AP01 | Appointment of Dr Adam Mark Duckworth as a director on 26 January 2015 |