- Company Overview for CITY AND TOWN PROPERTIES LTD (11172302)
- Filing history for CITY AND TOWN PROPERTIES LTD (11172302)
- People for CITY AND TOWN PROPERTIES LTD (11172302)
- Charges for CITY AND TOWN PROPERTIES LTD (11172302)
- More for CITY AND TOWN PROPERTIES LTD (11172302)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
08 Oct 2022 | MR01 | Registration of charge 111723020003, created on 30 September 2022 | |
08 Oct 2022 | MR01 | Registration of charge 111723020004, created on 30 September 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
31 Jan 2022 | AP01 | Appointment of Mr Clive Jonathan Townsend as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Thomas Daniel Morgan as a director on 28 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Thomas Daniel Morgan as a person with significant control on 28 January 2022 | |
02 Jan 2022 | AD01 | Registered office address changed from Shudehill Cottage Market Street Hayfield High Peak SK22 2EP England to Mill View Back Union Road New Mills High Peak SK22 3EJ on 2 January 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Oct 2019 | AD01 | Registered office address changed from Mf5 Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW United Kingdom to Shudehill Cottage Market Street Hayfield High Peak SK22 2EP on 13 October 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
02 May 2018 | MR01 | Registration of charge 111723020002, created on 1 May 2018 | |
17 Apr 2018 | MR01 | Registration of charge 111723020001, created on 13 April 2018 | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|