Advanced company searchLink opens in new window

CITY PARK BUILDING SOLUTIONS LIMITED

Company number 09357124

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
15 May 2023 PSC04 Change of details for Mr Parvez Akhtar as a person with significant control on 15 May 2023
15 May 2023 CH01 Director's details changed for Mr Parvez Akhtar on 15 May 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
30 May 2018 MR01 Registration of charge 093571240002, created on 25 May 2018
22 May 2018 MR01 Registration of charge 093571240001, created on 18 May 2018
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC01 Notification of Parvez Akhtar as a person with significant control on 6 April 2016
25 Sep 2016 AD01 Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
22 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
21 Sep 2015 TM01 Termination of appointment of Mohammed Sadiq as a director on 23 June 2015