CITYGATE INSURANCE SERVICES LIMITED
Company number NI065299
- Company Overview for CITYGATE INSURANCE SERVICES LIMITED (NI065299)
- Filing history for CITYGATE INSURANCE SERVICES LIMITED (NI065299)
- People for CITYGATE INSURANCE SERVICES LIMITED (NI065299)
- Charges for CITYGATE INSURANCE SERVICES LIMITED (NI065299)
- More for CITYGATE INSURANCE SERVICES LIMITED (NI065299)
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) |
---|---|---|---|
20 Aug 2024 | PSC07 | Cessation of David Meur as a person with significant control on 3 January 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
06 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Feb 2023 | TM01 | Termination of appointment of David Meur as a director on 3 January 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Lionel William Miles Thomas on 8 June 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
19 Feb 2020 | CH01 | Director's details changed for Colin John Liggett on 24 October 2019 | |
19 Feb 2020 | PSC07 | Cessation of Sue Lynas as a person with significant control on 18 December 2019 | |
19 Feb 2020 | PSC01 | Notification of David Meur as a person with significant control on 18 December 2019 | |
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
18 Jul 2017 | PSC07 | Cessation of John Kenneth Connell as a person with significant control on 20 June 2017 | |
18 Jul 2017 | PSC01 | Notification of John Kenneth Connell as a person with significant control on 6 April 2016 |