CITY DEVELOPMENTS MANAGEMENT LIMITED
Company number 09753771
- Company Overview for CITY DEVELOPMENTS MANAGEMENT LIMITED (09753771)
- Filing history for CITY DEVELOPMENTS MANAGEMENT LIMITED (09753771)
- People for CITY DEVELOPMENTS MANAGEMENT LIMITED (09753771)
- More for CITY DEVELOPMENTS MANAGEMENT LIMITED (09753771)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
08 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
09 Sep 2020 | PSC02 | Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 | |
09 Sep 2020 | PSC07 | Cessation of Bill Irving Murray as a person with significant control on 17 December 2019 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
11 Sep 2018 | PSC07 | Cessation of Rocket Investments (No.1) Ltd as a person with significant control on 6 April 2016 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from 76 New Bond Street New Bond Street London W1S 1RX England to 2 st. James Street London SW1A 1EF on 4 August 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
29 Sep 2015 | AP01 | Appointment of Thomas Charles John Appleton as a director |