CITY EAST PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 08345556 |
Category | Private Limited Company |
Incorporated | 03 Jan 2013 |
Age | 11 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CITY EAST PROPERTY SERVICES LTD is an active private limited company with number 08345556. It was incorporated 11 years, 5 months, 2 days ago, on 03 January 2013. The company address is 375 Cambridge Heath Road, London, E2 9RA, England.
Company Fillings
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-18
Psc name: Mr Fausto Tobias Souza
Documents
Cessation of a person with significant control
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clayton Silva Santana
Cessation date: 2023-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clayton Silva Santana
Termination date: 2023-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-25
Psc name: Mr Clayton Silva Santana
Documents
Notification of a person with significant control
Date: 08 Nov 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-25
Psc name: Fausto Tobias Souza
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fausto Tobias Souza
Appointment date: 2022-10-25
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Notification of a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-25
Psc name: Clayton Silva Santana
Documents
Termination secretary company with name termination date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nadya Uzum
Termination date: 2022-10-25
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-25
Psc name: Nadya Uzum
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-25
Psc name: Fausto Tobias Souza
Documents
Appoint person director company with name date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clayton Silva Santana
Appointment date: 2022-10-25
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-25
Officer name: Nadya Uzum
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fausto Tobias Souza
Termination date: 2022-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2022
Action Date: 25 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-25
Charge number: 083455560001
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts amended with made up date
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AAMD
Made up date: 2019-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts amended with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nadya Uzum
Change date: 2018-07-27
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-30
Psc name: Mr Fausto Tobias Souza
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mr Fausto Tobias Souza
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-30
Psc name: Mr Fausto Tobias Souza
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mrs Nadya Uzum
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadya Uzum
Notification date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
New address: 375 Cambridge Heath Road London E2 9RA
Change date: 2017-07-13
Old address: 387 Cambridge Heath Road London E2 9RA
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 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: 19 Apr 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 25 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadya Uzum
Appointment date: 2014-01-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Some Companies
ANDREW ISAACS MACHINERY INTERNATIONAL LTD.
9 MANSFIELD STREET,,W1G 9NY
Number: | 03827678 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXHOLME CORPORATE TRUSTEES LIMITED
AXHOLME HOUSE NORTH STREET,SCUNTHORPE,DN17 4NB
Number: | 03396566 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000096 |
Status: | ACTIVE |
Category: | Royal Charter Company |
1-4 ARGYLL STREET,LONDON,W1F 7LD
Number: | 08769812 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GYE NYAME CONSTRUCTION LIMITED
64 CLEE ROAD,BIRMINGHAM,B31 3RF
Number: | 11561410 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVER TECHNOLOGY SOLUTIONS LTD.
WOODHEAD HOUSE CENTRE 27 BUSINESS PARK, WOODHEAD ROAD,BATLEY,WF17 9TD
Number: | 03276014 |
Status: | ACTIVE |
Category: | Private Limited Company |