Advanced company searchLink opens in new window

CONTAINER CITY PROJECTS LIMITED

Company number 10422316

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)
09 Apr 2024 AA Micro company accounts made up to 31 August 2023
07 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
08 Nov 2022 TM01 Termination of appointment of Eric George Reynolds as a director on 8 November 2022
31 Oct 2022 AD01 Registered office address changed from 64 Orchard Place London E14 0JW England to 12 Doughty Street London WC1N 2PL on 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
20 Oct 2022 PSC02 Notification of Corriegarth Investments Limited as a person with significant control on 20 June 2022
20 Oct 2022 PSC07 Cessation of Alexander Albert Henry Fraser as a person with significant control on 20 June 2022
03 Aug 2022 AA01 Current accounting period shortened from 31 October 2022 to 31 August 2022
27 Jul 2022 PSC07 Cessation of Eric George Reynolds as a person with significant control on 1 July 2022
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
12 Nov 2021 PSC01 Notification of Eric George Reynolds as a person with significant control on 11 October 2016
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Mar 2019 AD01 Registered office address changed from 23 Skylines Village Limeharbour London London E14 9TS England to 64 Orchard Place London E14 0JW on 17 March 2019
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Alexander Albert Henry Fraser on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from Unit 42, Riverside Building Trinity Buoy Wharf 64 Orchard Place E14 0JW E14 0JW United Kingdom to 23 Skylines Village Limeharbour London London E14 9TS on 10 October 2018
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates