CITY EAST PROPERTY SERVICES LTD

375 Cambridge Heath Road, London, E2 9RA, England
StatusACTIVE
Company No.08345556
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 5 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

GOLD AE (UK) LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source