CITYPARK PROPERTY MANAGEMENT LIMITED

Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England
StatusACTIVE
Company No.08353857
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CITYPARK PROPERTY MANAGEMENT LIMITED is an active private limited company with number 08353857. It was incorporated 11 years, 4 months, 22 days ago, on 09 January 2013. The company address is Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-14

Psc name: Mr Atiq Ur Rehman Khan

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Atiq Ur Rehman Khan

Change date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-25

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH

New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 12 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Miscellaneous

Date: 22 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Statement of fact - incorrect name: citypork property management LIMITED - correct name: citypark property management LIMITED

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southbrook property management LIMITED\certificate issued on 14/01/13

Documents

View document PDF

Change of name notice

Date: 14 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITKEN BROWN PRINTING LIMITED

22 CULTRIG DRIVE,BATHGATE,EH47 8HP

Number:SC576624
Status:ACTIVE
Category:Private Limited Company

AMERICAN CHESTNUT LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09322095
Status:ACTIVE
Category:Private Limited Company
Number:CE016281
Status:ACTIVE
Category:Charitable Incorporated Organisation

GLASGOW CYCLE TOURS LIMITED

419 TANTALLON RD , 419 TANTALLON ROAD,FLAT 2/2,GLASGOW,G41 3HS

Number:SC584746
Status:ACTIVE
Category:Private Limited Company

SAFA FURNITURE LTD

84 DOCK ROAD,GRAYS,RM17 6EY

Number:11366501
Status:ACTIVE
Category:Private Limited Company

THE OLD VINE HOTEL LIMITED

36A STATION ROAD,HAMPSHIRE,BH25 6JX

Number:05360943
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