A1 CITY PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

21/02/2521 February 2025 Registration of charge SC5757150011, created on 2025-02-20

View Document

23/12/2423 December 2024 Registration of charge SC5757150009, created on 2024-12-16

View Document

23/12/2423 December 2024 Registration of charge SC5757150010, created on 2024-12-16

View Document

18/12/2418 December 2024 Satisfaction of charge SC5757150006 in full

View Document

18/12/2418 December 2024 Satisfaction of charge SC5757150007 in full

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Director's details changed for Mr Jonathan Condie on 2022-01-06

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Satisfaction of charge SC5757150001 in full

View Document

23/12/2123 December 2021 Satisfaction of charge SC5757150003 in full

View Document

23/12/2123 December 2021 Satisfaction of charge SC5757150005 in full

View Document

23/12/2123 December 2021 Notification of Philip Howard as a person with significant control on 2021-09-07

View Document

23/12/2123 December 2021 Change of details for Mr Jonathan Condie as a person with significant control on 2021-09-07

View Document

23/12/2123 December 2021 Change of details for Mr Philip Howard as a person with significant control on 2021-09-07

View Document

23/12/2123 December 2021 Change of details for Mrs Shona Howard as a person with significant control on 2021-09-07

View Document

23/12/2123 December 2021 Notification of Shona Howard as a person with significant control on 2021-09-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150008

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150007

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150006

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150004

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150003

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5757150001

View Document

19/12/1719 December 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1/2, 23 ROSLEA DRIVE DENNISTOUN G31 2LQ SCOTLAND

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company