Advanced company searchLink opens in new window

CITY HEIGHTS THREE LTD

Company number 10226201

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)
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
06 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Nov 2018 AD01 Registered office address changed from 67-71 Cranbrook Road Ilford IG1 4PG England to 87 Rosedene Gardens Ilford Essex IG2 6YD on 27 November 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 PSC04 Change of details for Mr Fida Asghar Hussain Raja as a person with significant control on 29 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Fida Asghar Hussain Raja on 25 August 2018
11 Jun 2018 TM01 Termination of appointment of Muhammad Zia Asghar Raja as a director on 11 June 2018
11 Jun 2018 PSC01 Notification of Fida Asghar Hussain Raja as a person with significant control on 11 March 2018
11 Jun 2018 AP01 Appointment of Mr Fida Asghar Hussain Raja as a director on 11 June 2018
11 Jun 2018 PSC07 Cessation of Muhammad Zia Asghar Raja as a person with significant control on 11 June 2018
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
24 May 2017 AD01 Registered office address changed from Suite 4, Cranbrook House, 61 Cranbrook Road Ilford IG1 4PG United Kingdom to 67-71 Cranbrook Road Ilford IG1 4PG on 24 May 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 AP01 Appointment of Mr Muhammad Zia Asghar Raja as a director on 1 January 2017
20 Feb 2017 TM01 Termination of appointment of Adil Hussain Asghar Raja as a director on 1 January 2017
29 Sep 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / adil hussain asghar raja
10 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-10
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 29/09/2016 as it is factually inaccurate or is derived from something factually inaccurate