Advanced company searchLink opens in new window

CITY HOMES CARDIFF LIMITED

Company number 11102307

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)
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
23 Aug 2023 PSC04 Change of details for Mr Mahmood Raza as a person with significant control on 21 August 2023
23 Aug 2023 PSC04 Change of details for Mrs Samina Raza as a person with significant control on 21 August 2023
23 Aug 2023 AP01 Appointment of Mrs Samina Raza as a director on 21 August 2023
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2020
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2020
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2021
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 102
07 Aug 2023 MA Memorandum and Articles of Association
07 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 100
21 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 52
21 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2020
14 Jul 2023 TM01 Termination of appointment of Faraz Adeel Raza as a director on 1 July 2023
14 Jul 2023 PSC07 Cessation of Faraz Adeel Raza as a person with significant control on 31 March 2023
13 Jun 2023 AA Micro company accounts made up to 31 December 2022
24 May 2023 AD01 Registered office address changed from 48 Nasturtium Way Pontprennau Cardiff CF23 8SF Wales to 166 Whitchurch Road Cardiff CF14 3NA on 24 May 2023
22 Mar 2023 AD01 Registered office address changed from 166 Whitchurch Road Cardiff CF14 3NA United Kingdom to 48 Nasturtium Way Pontprennau Cardiff CF23 8SF on 22 March 2023
31 Jan 2023 MR04 Satisfaction of charge 111023070001 in full
31 Jan 2023 MR04 Satisfaction of charge 111023070002 in full
06 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2023
13 Dec 2021 SH10 Particulars of variation of rights attached to shares
13 Dec 2021 SH08 Change of share class name or designation