CITY PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/1814 December 2018 SOLVENCY STATEMENT DATED 11/12/18

View Document

14/12/1814 December 2018 STATEMENT BY DIRECTORS

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 0.90

View Document

14/12/1814 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 01/04/2010

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 01/04/2010

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WR3 8YA

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 ADOPT MEM AND ARTS 01/06/99

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED ICC (TWENTY-FIVE) LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information