CITY PLANT LIMITED
Status | ACTIVE |
Company No. | 07479209 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CITY PLANT LIMITED is an active private limited company with number 07479209. It was incorporated 13 years, 4 months, 1 day ago, on 29 December 2010. The company address is Gilberdyke Landfill Gilberdyke Landfill, Newport, HU15 2QG, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2017
Action Date: 19 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-19
Charge number: 074792090002
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2016
Action Date: 19 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-19
Charge number: 074792090001
Documents
Accounts with accounts type small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Termination director company with name termination date
Date: 23 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Betts
Termination date: 2014-06-01
Documents
Appoint person director company with name date
Date: 23 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vernon Ian Phillips
Appointment date: 2014-06-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 10 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 May 2013
Action Date: 19 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Antropik
Termination date: 2013-05-19
Documents
Appoint person director company with name date
Date: 24 May 2013
Action Date: 19 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-19
Officer name: Mr Frank Antropik
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Betts
Change date: 2011-12-01
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-24
Old address: Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW England
Change date: 2011-01-14
Documents
Change account reference date company current extended
Date: 14 Jan 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Some Companies
32 HIGH ROAD, TOTON,NOTTINGHAM,NG9 6EH
Number: | 06391321 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENRINNES,KEITH,AB55 4DB
Number: | SC228567 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
29 TOWNSEND PLACE,KIRKCALDY,KY1 1HB
Number: | SC566748 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MELBOURNE ROAD,TEDDINGTON,TW11 9QX
Number: | 02249536 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH MIDLAND WATER TRANSPORT LIMITED
OLD BANK HOUSE,STAINES,TW18 4XS
Number: | 10068933 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10338429 |
Status: | ACTIVE |
Category: | Private Limited Company |