CITY PROPERTIES AND MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

23/06/2523 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

17/02/2217 February 2022 Notification of Joanne Nicola Butterworth as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Withdrawal of a person with significant control statement on 2022-02-17

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS JOANNE NICOLA BUTTERWORTH

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM SUITE 8 CHARTER HOUSE LORD MONTGOMERY WAY PORTSMOUTH PO1 2SN ENGLAND

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JONATHAN BARRY YOUNG

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE HAGGARD

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 SHIRLEY AVENUE SOUTHSEA PO4 8HF UNITED KINGDOM

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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