Advanced company searchLink opens in new window

CITY RIGHTS PROPERTIES LIMITED

Company number 07146524

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 Feb 2018 PSC07 Cessation of Sally Willison as a person with significant control on 5 February 2018
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 PSC01 Notification of Sally Willison as a person with significant control on 31 March 2017
27 Nov 2017 PSC04 Change of details for Mr Daniel John Willison as a person with significant control on 31 March 2017
24 Nov 2017 AP04 Appointment of Aml Registrars Limited as a secretary on 23 November 2017
10 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Unit 27 Hailey Road Business Centre Hailey Road Erith Kent DA18 4AA to Unit 13 Belvedere Industrial Estate Belvedere Kent DA17 6BS on 31 January 2017
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
18 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Mr Daniel John Willison on 16 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
16 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 10 September 2012
20 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Paul Baylis as a director
04 Feb 2010 NEWINC Incorporation