- Company Overview for CITY RESPONSE LIMITED (04471280)
- Filing history for CITY RESPONSE LIMITED (04471280)
- People for CITY RESPONSE LIMITED (04471280)
- Charges for CITY RESPONSE LIMITED (04471280)
- More for CITY RESPONSE LIMITED (04471280)
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) |
---|---|---|---|
05 Jul 2018 | AP01 | Appointment of Mr Michael John Petter as a director on 5 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Aug 2017 | PSC02 | Notification of The Guinness Partnership Limited as a person with significant control on 20 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
22 May 2017 | RP04AP01 | Second filing for the appointment of Robert James Tarry as a director | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
20 Feb 2017 | AP01 | Appointment of Mr Robert James Tarry as a director on 8 February 2017 | |
10 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Irving Court Broadgate Chadderton Oldham OL9 9XA to 30 Brock Street Regent's Place London NW1 3FG on 24 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Colin Greenwood as a director on 30 September 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Ian Joynson as a director on 1 August 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
06 Apr 2016 | MR01 | Registration of charge 044712800002, created on 6 April 2016 | |
29 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Aug 2015 | AP01 | Appointment of Catriona Ruth Simons as a director on 24 July 2015 | |
05 Aug 2015 | AP03 | Appointment of Mark Sutton as a secretary on 24 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Elaine Repton as a secretary on 24 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Elaine Repton as a secretary on 24 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AD02 | Register inspection address has been changed from Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH to 30 Brock Street Regent's Place London NW1 3FG | |
05 Mar 2015 | AP01 | Appointment of Mr Paul Andrew Roberts as a director on 23 February 2015 |