CITY GROUP ASSET MANAGEMENT LTD
Status | ACTIVE |
Company No. | 05415531 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
CITY GROUP ASSET MANAGEMENT LTD is an active private limited company with number 05415531. It was incorporated 19 years, 1 month, 15 days ago, on 06 April 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: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Courtnall Marshall
Termination date: 2024-03-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change corporate secretary company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2023-09-01
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
Change date: 2023-09-01
Psc name: City Group Nominees Limited
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
Change date: 2023-09-01
New address: Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL
Old address: 1 Ely Place London EC1N 6RY England
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type dormant
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: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: City Group Nominees Limited
Change date: 2018-12-13
Documents
Change corporate secretary company with change date
Date: 01 Apr 2020
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2018-12-13
Documents
Accounts with accounts type dormant
Date: 19 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type dormant
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
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
Old address: 6 Middle Street London EC1A 7JA
New address: 1 Ely Place London EC1N 6RY
Change date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Guy Venables
Appointment date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
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
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward John Beale
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 10 Nov 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: 07 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type dormant
Date: 28 Aug 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: 07 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Courtnall Marshall
Change date: 2014-04-06
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
Accounts with accounts type dormant
Date: 23 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: 08 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type dormant
Date: 14 Aug 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: 25 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
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: 08 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
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: 09 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lloyd Hugh Marshall
Change date: 2010-04-06
Documents
Change corporate secretary company with change date
Date: 09 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Edward John Beale
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; 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
Certificate change of name company
Date: 24 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bunhill LIMITED\certificate issued on 24/05/05
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15A WALM LANE,LONDON,NW2 5SJ
Number: | 07231372 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DANDRIDGE DRIVE,BUCKINGHAMSHIRE,SL8 5UW
Number: | 04262632 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYGIENE IMPROVEMENT CONSULTANCY LTD
9 PETERDALE CLOSE,CHESTERFIELD,S43 1LP
Number: | 10191833 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HALLCROFT WAY,SOLIHULL,B93 9ET
Number: | 11117615 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ
Number: | 07536313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BESPOKE WINDOW GROUP LIMITED
STUDIO 6, WEEKIN WORKS 112-116 PARK HILL ROAD,BIRMINGHAM,B17 9HD
Number: | 06065783 |
Status: | ACTIVE |
Category: | Private Limited Company |