- Company Overview for CITY OFFICE INTERIORS LIMITED (01854684)
- Filing history for CITY OFFICE INTERIORS LIMITED (01854684)
- People for CITY OFFICE INTERIORS LIMITED (01854684)
- Charges for CITY OFFICE INTERIORS LIMITED (01854684)
- More for CITY OFFICE INTERIORS LIMITED (01854684)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
07 Feb 2024 | TM01 | Termination of appointment of Dean Clarke Brown as a director on 31 January 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from Albany House Hurst Street Birmingham West Midlands B5 4BD to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 30 October 2023 | |
09 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
07 Feb 2023 | TM01 | Termination of appointment of Carl Brandist as a director on 23 January 2023 | |
16 Aug 2022 | MR04 | Satisfaction of charge 018546840006 in full | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
17 Feb 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
12 Apr 2019 | CH01 | Director's details changed for Dean Clarke Brown on 12 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Carl Brandist as a director on 8 April 2019 | |
28 Mar 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
07 Nov 2017 | MR01 | Registration of charge 018546840006, created on 7 November 2017 | |
12 May 2017 | TM01 | Termination of appointment of David John Crabb as a director on 28 April 2017 | |
04 May 2017 | AA | Full accounts made up to 31 October 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
07 May 2016 | AA | Full accounts made up to 31 October 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|