CITYPOINT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08398003 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CITYPOINT PROPERTIES LIMITED is an active private limited company with number 08398003. It was incorporated 11 years, 3 months, 20 days ago, on 11 February 2013. The company address is 33 Netherfield Road North, Liverpool, L5 3TA, Merseyside, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 13 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 28 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083980030002
Charge creation date: 2018-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 28 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083980030001
Charge creation date: 2018-11-28
Documents
Accounts with accounts type dormant
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Certificate change of name company
Date: 22 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jamworks city point LIMITED\certificate issued on 22/06/18
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Carlyle
Change date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: 64 st. Anne Street Liverpool L3 3DY England
New address: 33 Netherfield Road North Liverpool Merseyside L5 3TA
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
New address: 64 st. Anne Street Liverpool L3 3DY
Change date: 2016-09-06
Old address: 61/63 Stanley Road Bootle Merseyside L20 7BZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Carlyle
Change date: 2015-02-11
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: 1 Derby Buildings Wavertree Road Liverpool Merseyside L7 3ES England
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Carlyle
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Mahoney
Documents
Certificate change of name company
Date: 28 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed city point liverpool LIMITED\certificate issued on 28/06/13
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: 61-63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Mahoney
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
CITIZENS ADVICE SOUTH WARWICKSHIRE
10 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY
Number: | 05252247 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11441506 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 05395797 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
269 MARKET STREET,HYDE,SK14 1HE
Number: | 07925349 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVEBURY HOUSE,WINCHESTER,SO23 8BN
Number: | OC338458 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ
Number: | 09407817 |
Status: | ACTIVE |
Category: | Private Limited Company |