Advanced company searchLink opens in new window

CITY-MILE PROPERTIES LIMITED

Company number 01996214

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)
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
01 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
06 Apr 2018 AD01 Registered office address changed from Clarendon House the Ogden Group of Companies Victoria Avenue Harrogate North Yorkshire HG1 1JD to 30 the Ogden Group of Companies 30 Victoria Avenue Harrogate HG1 5PR on 6 April 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
13 Jun 2014 AP01 Appointment of Mr Justin Charles Garnett as a director
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
22 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
15 Mar 2013 AD01 Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 15 March 2013
12 Mar 2013 AD01 Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013
29 Aug 2012 CH01 Director's details changed for Mr Fergus Notman Colvin on 29 August 2012
28 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 May 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders