CITYGATE BUILDINGS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03824518 |
Category | |
Incorporated | 09 Aug 1999 |
Age | 24 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CITYGATE BUILDINGS MANAGEMENT COMPANY LIMITED is an active with number 03824518. It was incorporated 24 years, 9 months, 22 days ago, on 09 August 1999. The company address is Market Chambers Market Chambers, Wokingham, RG40 1AL, Berkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type dormant
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type dormant
Date: 18 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change account reference date company current shortened
Date: 16 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change corporate secretary company with change date
Date: 19 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Chansecs Limited
Change date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
New address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
Old address: 115 Crockhamwell Road Woodley Reading RG5 3JP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 25 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-09
Officer name: Stephen David Brenman
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lee Graham Barnes
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Brenman
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
Documents
Annual return company with made up date no member list
Date: 27 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change corporate secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Chansecs Limited
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/09
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed chansecs LIMITED
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian house
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/08
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/07
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/06
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/05
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/04
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/03
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/02
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/01
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 11/06/01 from: 12 cross street reading berkshire RG1 1SS
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 10/04/01 from: 12 cross street reading berkshire RG1 1SS
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 10/04/01 from: 10 duke street reading berkshire RG1 4RU
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/00
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 17 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
100 MORWICK ROAD,NORTH SHIELDS,NE29 8LA
Number: | 11038270 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,NEWTON-LE-WILLOWS,WA12 8LS
Number: | 11381915 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 09340524 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 10633724 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10683055 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 TONG STREET,BRADFORD,BD4 6HD
Number: | 09377496 |
Status: | ACTIVE |
Category: | Private Limited Company |