Advanced company searchLink opens in new window

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED

Company number 06895280

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)
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
04 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Jun 2023 TM01 Termination of appointment of Adam Cavell as a director on 8 June 2023
15 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
14 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
24 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jan 2018 AD01 Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to 6 Clinton Avenue Nottingham NG5 1AW on 11 January 2018
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Dec 2016 AP01 Appointment of Mr Adam Cavell as a director on 10 December 2016
23 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
16 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2014 CERTNM Company name changed venture cleaning and building services LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30