- Company Overview for CITY ROAD TRADING ESTATE LIMITED (09086995)
- Filing history for CITY ROAD TRADING ESTATE LIMITED (09086995)
- People for CITY ROAD TRADING ESTATE LIMITED (09086995)
- Charges for CITY ROAD TRADING ESTATE LIMITED (09086995)
- More for CITY ROAD TRADING ESTATE LIMITED (09086995)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jun 2022 | CH01 | Director's details changed for Mr John Mark Allen on 14 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mrs Susan Elizabeth Allen as a person with significant control on 14 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
23 Jun 2022 | PSC04 | Change of details for Mr John Mark Allen as a person with significant control on 14 June 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 233 Edmund Road Edmund Road Sheffield S2 4EL on 30 November 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
02 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 May 2021
|
|
02 Jun 2021 | SH03 | Purchase of own shares. | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
20 Mar 2020 | CH01 | Director's details changed for Mr John Mark Allen on 5 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 June 2019
|
|
21 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
20 Jun 2019 | PSC04 | Change of details for Mr John Mark Allen as a person with significant control on 1 July 2018 | |
06 Jun 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
24 Apr 2019 | CH01 | Director's details changed for Mr John Mark Allen on 11 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mrs Susan Elizabeth Allen as a person with significant control on 11 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr John Mark Allen as a person with significant control on 11 April 2019 | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |