CITISPACE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/02/168 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM REGENTS PARK HOUSE REGENT STREET LEEDS LS2 7QN

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 COMPANY NAME CHANGED CITISPACE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED CITISPACE MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 31/05/07

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED KINGSDALE COURT MANAGEMENT COMPA NY LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: G OFFICE CHANGED 03/01/06 REGENTS PARK HOUSE 45 BYRON STREET LEEDS LS2 7QJ

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED KINGSDALE COURT NUMBER ONE MANAG EMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: G OFFICE CHANGED 27/04/97 12 YORK PLACE LEEDS LS1 2DS

View Document

02/01/972 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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