CITY GROUP REGISTRARS LIMITED
Status | ACTIVE |
Company No. | 05340698 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CITY GROUP REGISTRARS LIMITED is an active private limited company with number 05340698. It was incorporated 19 years, 3 months, 28 days ago, on 24 January 2005. The company address is Suite 1.01 Central Court Suite 1.01 Central Court, London, WC2A 1AL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change corporate secretary company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-01
Officer name: City Group Plc
Documents
Change to a person with significant control
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: City Group P.L.C.
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: 1 Ely Place London EC1N 6RY England
New address: Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL
Change date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change corporate secretary company with change date
Date: 14 Jan 2021
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-12-13
Officer name: City Group Plc
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 12 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-13
New address: 1 Ely Place London EC1N 6RY
Old address: 6 Middle Street London EC1A 7JA
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Mr Rodney Guy Venables
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Hugh Marshall
Termination date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change corporate secretary company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2016-01-25
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward John Beale
Change date: 2016-01-25
Documents
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change corporate secretary company with change date
Date: 02 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-03-24
Officer name: City Group Plc
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: 30 City Road London EC1Y 2AG
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type dormant
Date: 10 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type dormant
Date: 08 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-24
Officer name: Mr Lloyd Hugh Marshall
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward John Beale
Change date: 2012-01-24
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change corporate secretary company with change date
Date: 09 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2010-01-24
Documents
Accounts with accounts type dormant
Date: 18 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: 25 city road london EC1Y 1BQ
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FERRARI HOUSE LOTUSWISE SUITE,EASTCOTE,HA4 9UU
Number: | 10884319 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKERS VIEW RESIDENTS ASSOCIATION LIMITED
RICHARDS ESTATE AGENTS 147 WAREHAM ROAD,WIMBORNE,BH21 3LA
Number: | 07234013 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST FINCHLEY,LONDON,N2 9ED
Number: | 11432757 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. J. PAVILLION BUILDING CONTRACTORS LIMITED
11 KING STREET,NORFOLK,PE30 1ET
Number: | 05477260 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 06135340 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAT LITTLE MARKETING COMPANY LIMITED
24 ASHFORD ROAD,TENTERDEN,TN30 6QU
Number: | 10836699 |
Status: | ACTIVE |
Category: | Private Limited Company |