- Company Overview for CITY & COUNTRY EDINBURGH LIMITED (08705766)
- Filing history for CITY & COUNTRY EDINBURGH LIMITED (08705766)
- People for CITY & COUNTRY EDINBURGH LIMITED (08705766)
- Charges for CITY & COUNTRY EDINBURGH LIMITED (08705766)
- More for CITY & COUNTRY EDINBURGH LIMITED (08705766)
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) |
---|---|---|---|
21 Dec 2018 | MR01 | Registration of charge 087057660010, created on 20 December 2018 | |
20 Dec 2018 | MR01 | Registration of charge 087057660009, created on 18 December 2018 | |
19 Dec 2018 | MR01 | Registration of charge 087057660008, created on 18 December 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
29 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
02 Aug 2017 | MR01 |
Registration of charge 087057660007, created on 25 July 2017
|
|
02 Aug 2017 | MR04 | Satisfaction of charge 087057660002 in full | |
26 Jul 2017 | MR01 | Registration of charge 087057660006, created on 24 July 2017 | |
18 Jul 2017 | MR01 | Registration of charge 087057660005, created on 14 July 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 087057660001 in full | |
17 Jul 2017 | MR01 | Registration of charge 087057660004, created on 14 July 2017 | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | AUD | Auditor's resignation | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
23 Nov 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy robert sargeant | |
16 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
26 Aug 2015 | AP04 | Appointment of Cavendish Square Secretariat as a secretary on 26 August 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jan 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Joseph Alexander Lewis as a director on 10 October 2014 | |
22 Jan 2015 | AP01 | Appointment of Barnaby James Kelham as a director on 10 October 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from , Bentfield Place Bentfield Road, Stansted, Essex, CM24 8HL to Chelsea House West Gate London W5 1DR on 22 January 2015 | |
15 Nov 2014 | MR01 |
Registration of charge 087057660003, created on 6 November 2014
|