Advanced company searchLink opens in new window

CITYWIDE PROPERTY GROUP LIMITED

Company number 09213387

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
24 Apr 2024 PSC04 Change of details for Mr Ahmed Ali Ali as a person with significant control on 1 April 2024
11 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
17 Jul 2019 AD01 Registered office address changed from 91 the Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS England to Grove Business Centre Great Horton Road Bradford BD7 1AT on 17 July 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2018 AD01 Registered office address changed from 38 Peckover Street Bradford BD1 5BD England to 91 the Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Nov 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from 38 Peckover Street Bradford BD1 5BD England to 38 Peckover Street Bradford BD1 5BD on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from 6 Southbrook Terrace Bradford BD7 1AB to 38 Peckover Street Bradford BD1 5BD on 15 November 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
07 May 2017 TM01 Termination of appointment of Afsheen Rana as a director on 5 May 2017
24 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
17 Sep 2016 AP01 Appointment of Mr Ahmed Ali as a director on 1 February 2016
11 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Apr 2016 TM01 Termination of appointment of Ahmed Ali as a director on 31 March 2016