CONTAINER CITY PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Micro company accounts made up to 2024-08-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/04/249 April 2024 | Micro company accounts made up to 2023-08-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
08/11/228 November 2022 | Termination of appointment of Eric George Reynolds as a director on 2022-11-08 |
31/10/2231 October 2022 | Registered office address changed from 64 Orchard Place London E14 0JW England to 12 Doughty Street London WC1N 2PL on 2022-10-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-10 with updates |
20/10/2220 October 2022 | Notification of Corriegarth Investments Limited as a person with significant control on 2022-06-20 |
20/10/2220 October 2022 | Cessation of Alexander Albert Henry Fraser as a person with significant control on 2022-06-20 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
12/11/2112 November 2021 | Notification of Eric George Reynolds as a person with significant control on 2016-10-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/03/1917 March 2019 | REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON LONDON E14 9TS ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM UNIT 42, RIVERSIDE BUILDING TRINITY BUOY WHARF 64 ORCHARD PLACE E14 0JW E14 0JW UNITED KINGDOM |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALBERT HENRY FRASER / 10/10/2018 |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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