Advanced company searchLink opens in new window

CITY HOUSE CAPITAL LIMITED

Company number 05953466

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)
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
  • GBP 21,220
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
  • GBP 21,220.00
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
  • RES15 ‐ Change company name resolution on 2012-10-16
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