Advanced company searchLink opens in new window

CITY DEVELOPMENTS (145) LIMITED

Company number 08855582

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)
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 MR01 Registration of charge 088555820002, created on 6 November 2015
27 Oct 2015 MR01 Registration of charge 088555820001, created on 15 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 January 2015
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification Second filing AR01 was registered on 30/05/15.
27 Mar 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
18 Mar 2014 AP01 Appointment of Thomas Charles John Appleton as a director
18 Mar 2014 AP01 Appointment of Andrew Robert Eric Hawkins as a director
17 Mar 2014 TM01 Termination of appointment of Bibi Ally as a director
17 Mar 2014 AD01 Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 17 March 2014
14 Mar 2014 CERTNM Company name changed macsco 68 LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
14 Mar 2014 CONNOT Change of name notice
25 Feb 2014 CH01 Director's details changed for Ms Bibi Rahima Ally on 22 January 2014
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted