CITY OFFICES REAL ESTATE LONDON LIMITED
Company number 11099314
- Company Overview for CITY OFFICES REAL ESTATE LONDON LIMITED (11099314)
- Filing history for CITY OFFICES REAL ESTATE LONDON LIMITED (11099314)
- People for CITY OFFICES REAL ESTATE LONDON LIMITED (11099314)
- More for CITY OFFICES REAL ESTATE LONDON LIMITED (11099314)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
16 Jan 2024 | PSC01 | Notification of David Terence Hutton as a person with significant control on 27 November 2023 | |
16 Jan 2024 | CH01 | Director's details changed for Mr David Terence Hutton on 16 January 2024 | |
16 Jan 2024 | PSC01 | Notification of Bradley Scott Baker as a person with significant control on 27 November 2023 | |
16 Jan 2024 | PSC07 | Cessation of David Robert Ainsworth as a person with significant control on 27 November 2023 | |
10 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2023
|
|
10 Jan 2024 | SH03 | Purchase of own shares. | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2023 | MA | Memorandum and Articles of Association | |
12 Dec 2023 | TM01 | Termination of appointment of David Robert Ainsworth as a director on 27 November 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
17 Jan 2022 | TM01 | Termination of appointment of Christopher Norman Strickland as a director on 31 December 2021 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
12 Feb 2021 | PSC01 | Notification of David Robert Ainsworth as a person with significant control on 15 May 2020 | |
12 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2021 | |
08 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2020
|
|
08 Jun 2020 | SH03 | Purchase of own shares. | |
27 May 2020 | TM01 | Termination of appointment of Julian Edward Frank Vickery as a director on 15 May 2020 |