Advanced company searchLink opens in new window

CITY RESPONSE LIMITED

Company number 04471280

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)
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
  • RES13 ‐ Ord res agreed 20/03/2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2,000,000
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
  • GBP 100
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
  • GBP 100
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