CITYCHANCE LIMITED
Status | ACTIVE |
Company No. | 02556505 |
Category | Private Limited Company |
Incorporated | 08 Nov 1990 |
Age | 33 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CITYCHANCE LIMITED is an active private limited company with number 02556505. It was incorporated 33 years, 5 months, 29 days ago, on 08 November 1990. The company address is 9 Bonhill Street, London, EC2A 4DJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination secretary company with name termination date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-12
Officer name: Richard David William Stokes
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Notification of a person with significant control statement
Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-05-01
Psc name: Richard Garner Taylor
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
New address: 9 Bonhill Street London EC2A 4DJ
Old address: Fifth Floor 8-9 Queen Street London EC4N 1SP
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Richard Crockett
Appointment date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 19 Jan 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 14 Jan 2014
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type small
Date: 25 Jan 2013
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: 10 Jan 2013
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Frost
Documents
Accounts with accounts type small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person secretary company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard David William Stokes
Documents
Change registered office address company with date old address
Date: 03 Dec 2011
Action Date: 03 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-03
Old address: 2 Turret Grove London SW4 0EU England
Documents
Termination secretary company with name
Date: 03 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Hill
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type small
Date: 22 Dec 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: 23 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-22
Officer name: Mr Jeremy Gordon Norman
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Pepys Muir
Change date: 2010-11-19
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Norton Frost
Change date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Old address: Moreton Yard, 1 Moreton Terrace Mews North London, SW1V 2NT
Change date: 2010-08-11
Documents
Appoint person secretary company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Louise Hill
Documents
Termination secretary company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Norman
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Gordon Norman
Change date: 2009-11-07
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Pepys Muir
Change date: 2009-11-07
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Richard Ian Garner Taylor
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Derek Norton Frost
Documents
Accounts with accounts type full
Date: 22 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 169
Description: £ ic 12829/11741 12/09/07 £ sr 1088@1=1088
Documents
Accounts with accounts type full
Date: 05 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 22/11/06 from: moreton yard 1-4 moreton terrace mews north london, SW1V 2NT
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Capital
Type: 169
Description: £ ic 16667/12829 17/03/04 £ sr 3838@1=3838
Documents
Accounts with accounts type full
Date: 29 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 04 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 12 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/98; no change of members
Documents
Legacy
Date: 04 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/97; no change of members
Documents
Accounts with accounts type full
Date: 12 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 09 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/96; full list of members
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type full
Date: 02 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/94; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/93; full list of members
Documents
Legacy
Date: 04 Nov 1993
Category: Capital
Type: 88(2)R
Description: Ad 28/09/93--------- £ si 6667@1=6667 £ ic 10000/16667
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BATH & STRATFORD HOMES LIMITED
MOUNTCLIFF HOUSE,LONDON,NW4 2DR
Number: | 09629224 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENTAL HOUSE TAVISTOCK STREET,MILTON KEYNES,MK2 2PG
Number: | 10392218 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 06348171 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MONTAGUE ROAD,HOUNSLOW,TW3 1JY
Number: | 10935448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGWOOD COPSE RESIDENTS LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 09495110 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 09044383 |
Status: | ACTIVE |
Category: | Private Limited Company |