- Company Overview for CITYGLEN INVESTMENT GROUP LIMITED (11826803)
- Filing history for CITYGLEN INVESTMENT GROUP LIMITED (11826803)
- People for CITYGLEN INVESTMENT GROUP LIMITED (11826803)
- Charges for CITYGLEN INVESTMENT GROUP LIMITED (11826803)
- More for CITYGLEN INVESTMENT GROUP LIMITED (11826803)
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 Oct 2024 | PSC04 | Change of details for Mr Timothy Anthony O'leary as a person with significant control on 1 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Mr Timothy Anthony O'leary on 1 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 14 October 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | MR04 | Satisfaction of charge 118268030001 in full | |
04 Apr 2023 | MR04 | Satisfaction of charge 118268030002 in full | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
30 Jun 2020 | MR01 | Registration of charge 118268030004, created on 19 June 2020 | |
29 Jun 2020 | MR01 | Registration of charge 118268030003, created on 19 June 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
26 Jun 2019 | MR01 | Registration of charge 118268030001, created on 24 June 2019 | |
26 Jun 2019 | MR01 | Registration of charge 118268030002, created on 24 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT England to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 13 June 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Deighan Pekins Llp 1st Floor Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT on 13 March 2019 | |
14 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-14
|