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)
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
  • GBP 108,000
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