Advanced company searchLink opens in new window

CITY & CAPITAL PROPERTY LIMITED

Company number 12121019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2025 CS01 Confirmation statement made on 19 November 2024 with no updates
11 Sep 2024 AA Micro company accounts made up to 31 March 2024
02 Mar 2024 CH01 Director's details changed for Mrs Victoria Louise Hicks on 1 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Stuart Martin Hicks on 1 March 2024
02 Mar 2024 PSC04 Change of details for Mr Stuart Martin Hicks as a person with significant control on 1 March 2024
02 Mar 2024 PSC04 Change of details for Mrs Victoria Louise Hicks as a person with significant control on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 9 West Wing, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 1 March 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Dec 2022 MR01 Registration of charge 121210190003, created on 16 December 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 MR01 Registration of charge 121210190002, created on 30 April 2021
19 Mar 2021 MR01 Registration of charge 121210190001, created on 19 March 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
09 Dec 2019 AP01 Appointment of Mrs Victoria Louise Hicks as a director on 1 December 2019
30 Oct 2019 AD01 Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Stuart Martin Hicks on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mrs Victoria Louise Hicks as a person with significant control on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Stuart Martin Hicks as a person with significant control on 30 October 2019