- Company Overview for CITY RESTORATION (LONDON) LTD (09424274)
- Filing history for CITY RESTORATION (LONDON) LTD (09424274)
- People for CITY RESTORATION (LONDON) LTD (09424274)
- More for CITY RESTORATION (LONDON) LTD (09424274)
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) |
---|---|---|---|
27 Dec 2023 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
07 Jan 2019 | AD01 | Registered office address changed from 21E 21E Queensway Business Centre Queensway Enfield EN3 4SZ United Kingdom to 21E Queensway Business Centre Queensway Enfield EN3 4SZ on 7 January 2019 | |
05 Jan 2019 | PSC01 | Notification of Stephen Everett as a person with significant control on 18 December 2018 | |
05 Jan 2019 | PSC01 | Notification of Richard Beckett as a person with significant control on 18 December 2018 | |
05 Jan 2019 | PSC07 | Cessation of Gillian Beckett as a person with significant control on 18 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from Walnut Pasture Millfield Lane Little Hadham Ware Hertfordshire SG11 2ED England to 21E 21E Queensway Business Centre Queensway Enfield EN3 4SZ on 4 January 2019 | |
21 Nov 2018 | TM01 | Termination of appointment of Gillian Beckett as a director on 12 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Stephen Everett as a director on 12 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Richard Beckett on 12 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Richard Beckett as a director on 12 November 2018 | |
17 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
25 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates |