- Company Overview for CITY FINANCE PARTNERS LTD (10989472)
- Filing history for CITY FINANCE PARTNERS LTD (10989472)
- People for CITY FINANCE PARTNERS LTD (10989472)
- More for CITY FINANCE PARTNERS LTD (10989472)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
02 Sep 2022 | AD01 | Registered office address changed from Unit 1 Rear of 70 Cheriton High Street Cheriton Folkestone Kent CT19 4HF England to Unit 11 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 2 September 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Apr 2019 | PSC04 | Change of details for Mr Nicholas Brown as a person with significant control on 23 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 25 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from Unit 18 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA United Kingdom to Unit 1 Rear of 70 Cheriton High Street Cheriton Folkestone Kent CT19 4HF on 25 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from 10 Hillcrest Road Saltwoo Hythe Kent CT21 5EX England to Unit 18 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 15 October 2018 | |
29 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-29
|