Advanced company searchLink opens in new window

CITY AND PROVINCIAL SECURITIES LIMITED

Company number 03206940

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1,233
22 Jun 2023 AA Micro company accounts made up to 30 June 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
03 Jun 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
20 Oct 2020 PSC05 Change of details for Holdsworth & Co Limited as a person with significant control on 19 October 2020
19 Oct 2020 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr David Jonathan Hemmings on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr David John Meredith Doubble on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 19 October 2020
12 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Aug 2019 PSC05 Change of details for Holdsworth & Co Limited as a person with significant control on 19 August 2019
19 Aug 2019 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr David Jonathan Hemmings on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr David John Meredith Doubble on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE on 19 August 2019
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
29 May 2019 PSC07 Cessation of Belvedere Capital Limited as a person with significant control on 28 February 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018