- Company Overview for CITY CONTRACTS LIMITED (11175343)
- Filing history for CITY CONTRACTS LIMITED (11175343)
- People for CITY CONTRACTS LIMITED (11175343)
- More for CITY CONTRACTS LIMITED (11175343)
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) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 February 2025 | |
30 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2025
|
|
30 Jan 2025 | SH03 |
Purchase of own shares.
|
|
06 Jan 2025 | PSC04 | Change of details for Andrew Ray Morgan Goldsmith as a person with significant control on 3 January 2025 | |
06 Jan 2025 | PSC07 | Cessation of William Charles Hendren as a person with significant control on 3 January 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of William Charles Hendren as a director on 3 January 2025 | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from Office 6 251-255 Church Road Benfleet Essex SS7 4QP England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 31 August 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
12 Apr 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
09 Nov 2022 | PSC07 | Cessation of Stephen Barry Whiting as a person with significant control on 1 July 2022 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Stephen Barry Whiting as a director on 1 July 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA United Kingdom to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 1 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates |