- Company Overview for CITY HOUSE CAPITAL LIMITED (05953466)
- Filing history for CITY HOUSE CAPITAL LIMITED (05953466)
- People for CITY HOUSE CAPITAL LIMITED (05953466)
- More for CITY HOUSE CAPITAL LIMITED (05953466)
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) |
---|---|---|---|
10 Jul 2014 | AP03 | Appointment of Mr Andrew Frederic Harmer as a secretary | |
10 Jul 2014 | AD01 | Registered office address changed from , 8-9 8-9 Well Court, London, EC4M 9DN, England to 8-9 Well Court London EC4M 9DN on 10 July 2014 | |
10 Jul 2014 | TM02 | Termination of appointment of Keith Robinson as a secretary | |
09 Jul 2014 | AD01 | Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Keith Robinson as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
19 Jul 2013 | TM01 | Termination of appointment of Alfred Stirling as a director | |
19 Jul 2013 | AD01 | Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ, England to 8-9 Well Court London EC4M 9DN on 19 July 2013 | |
25 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
23 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
19 Oct 2012 | CERTNM |
Company name changed ipso capital LIMITED\certificate issued on 19/10/12
|
|
19 Oct 2012 | CONNOT | Change of name notice | |
16 Oct 2012 | AP03 | Appointment of Mr Keith Marshall Robinson as a secretary | |
16 Oct 2012 | AP01 | Appointment of Mr Alfred Patrick Stirling as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Keith Marshall Robinson as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Phillip Rodgers as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Craig Rochford as a director | |
16 Oct 2012 | TM02 | Termination of appointment of Craig Rochford as a secretary | |
16 Oct 2012 | AD01 | Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom to 8-9 Well Court London EC4M 9DN on 16 October 2012 | |
27 Apr 2012 | AP01 | Appointment of Mr Graeme Colville Stephen as a director | |
21 Nov 2011 | AD01 | Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ to 8-9 Well Court London EC4M 9DN on 21 November 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Full accounts made up to 30 April 2011 |