Advanced company searchLink opens in new window

CITY SQ. LIMITED

Company number 04476176

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)
19 Jul 2010 CH03 Secretary's details changed for Glenn Davis on 3 July 2010
08 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2009 AA Accounts for a medium company made up to 30 April 2009
06 Jul 2009 363a Return made up to 03/07/09; full list of members
16 Dec 2008 AA Accounts for a small company made up to 30 April 2008
19 Aug 2008 363a Return made up to 03/07/08; full list of members
05 Dec 2007 AA Accounts for a small company made up to 30 April 2007
06 Jul 2007 287 Registered office changed on 06/07/07 from: 46 holland villas road, london, W14 8DH
06 Jul 2007 363a Return made up to 03/07/07; full list of members
21 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
21 Sep 2006 363s Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
14 Nov 2005 363s Return made up to 03/07/05; full list of members
08 Jun 2005 AA Total exemption small company accounts made up to 30 April 2005
02 Jun 2005 AA Total exemption small company accounts made up to 30 April 2004
10 Feb 2005 288a New director appointed
20 Aug 2004 363s Return made up to 03/07/04; full list of members
01 May 2004 395 Particulars of mortgage/charge
19 Apr 2004 287 Registered office changed on 19/04/04 from: first floor wentworth house, 23 the causeway, staines, middlesex TW18
06 Mar 2004 MISC Section 394
06 Mar 2004 AUD Auditor's resignation
10 Feb 2004 288a New director appointed
13 Jan 2004 88(2)R Ad 12/03/03--------- £ si 75@1
13 Jan 2004 123 Nc inc already adjusted 12/03/03
13 Jan 2004 288b Director resigned
13 Jan 2004 288b Director resigned