Advanced company searchLink opens in new window

CITY RESIDENTIAL HOLDINGS LIMITED

Company number 06049158

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)
11 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
25 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 25,158
25 Jan 2016 AD04 Register(s) moved to registered office address York House 45 Seymour Street London W1H 7LX
25 Jan 2016 AD02 Register inspection address has been changed from 465 Salisbury House London Wall London EC2M 5RQ England to York House Seymour Street London W1H 7LX
15 Oct 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AUD Auditor's resignation
20 May 2015 TM02 Termination of appointment of a secretary
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
13 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,158
09 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
08 Oct 2014 TM01 Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
08 Aug 2014 AP01 Appointment of Victoria Margaret Penrice as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Anthony Braine as a director on 31 July 2014
22 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,158
24 Dec 2013 AA Full accounts made up to 31 March 2013
26 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
11 Jun 2013 TM01 Termination of appointment of Stephen Smith as a director
10 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
05 Mar 2013 AA Full accounts made up to 30 June 2012
18 Feb 2013 AUD Auditor's resignation