Advanced company searchLink opens in new window

CITY & COUNTRY EDINBURGH LIMITED

Company number 08705766

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 400
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.