CITYARCH LIMITED
Status | ACTIVE |
Company No. | 01203284 |
Category | Private Limited Company |
Incorporated | 11 Mar 1975 |
Age | 49 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
CITYARCH LIMITED is an active private limited company with number 01203284. It was incorporated 49 years, 1 month, 23 days ago, on 11 March 1975. The company address is 3 Potters Lane 3 Potters Lane, Milton Keynes, MK11 3HE, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change to a person with significant control
Date: 27 May 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glyn James Brazier
Change date: 2022-05-27
Documents
Change person director company with change date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-27
Officer name: Mr Glyn James Brazier
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Brazier
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: 61 Union Street Newport Pagnell Buckinghamshire MK16 8ET United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Glyn James Brazier
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-25
Old address: 2 William Smith Close Woolstone Milton Keynes MK15 0AW
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from rh accountancy LIMITED 2 william smith close woolstone milton keynes bucks MK15 oaw
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts amended with made up date
Date: 14 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AAMD
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: the old dairy farm upper stowe northamptonshire NN7 4SH
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: foundary house 53-55 high street daventry northamptonshire NN11 4BQ
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 26/09/01 from: 16 brook street daventry northamptonshire NN11 5HN
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Legacy
Date: 23 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 23/04/99 from: fox house, 26, temple road, high wycombe, bucks, HP13 5DR.
Documents
Legacy
Date: 26 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/09/98--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 26 Oct 1998
Category: Capital
Type: 123
Description: £ nc 100/10000 18/09/98
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 30 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 27 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/95; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; full list of members
Documents
Resolution
Date: 13 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jul 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/92; no change of members
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/91; full list of members
Documents
Resolution
Date: 09 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jul 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 18 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Aug 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 14 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/08/90; full list of members
Documents
Legacy
Date: 24 May 1990
Category: Address
Type: 287
Description: Registered office changed on 24/05/90 from: 12, mount pleasant close, hatfield, herts, AL9 5BZ.
Documents
Legacy
Date: 12 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED
C4 KINGFISHER HOUSE KINGSWAY NORTH,GATESHEAD,NE11 0JQ
Number: | 04423463 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-46 CLEVELAND STREET,EAST YORKSHIRE,HU8 7BA
Number: | 04172348 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT CARPENTRY CONTRACTORS LIMITED
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 10233297 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMELEIGH SELSEY ROAD,CHICHESTER,PO20 7LR
Number: | 10185268 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENWELL HOUSE,LONDON,N7 7BL
Number: | 04497142 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RIGG APPROACH,LONDON,E10 7QN
Number: | 11883918 |
Status: | ACTIVE |
Category: | Private Limited Company |