CITY LAND PROPERTIES (EUROPE) LIMITED

Monometer House Monometer House, Leigh-On-Sea, SS9 2HN, Essex, United Kingdom
StatusACTIVE
Company No.09049678
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 29 days
JurisdictionEngland Wales

SUMMARY

CITY LAND PROPERTIES (EUROPE) LIMITED is an active private limited company with number 09049678. It was incorporated 10 years, 29 days ago, on 21 May 2014. The company address is Monometer House Monometer House, Leigh-on-sea, SS9 2HN, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Christine Pryor

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Pryor

Change date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mrs Christine Pryor

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr Matthew Pryor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Old address: 107 the Broadway Leigh-on-Sea SS9 1PG

New address: Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN

Change date: 2023-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Pryor

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090496780006

Charge creation date: 2021-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-10

Charge number: 090496780004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-10

Charge number: 090496780005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-10

Charge number: 090496780002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090496780001

Charge creation date: 2021-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090496780003

Charge creation date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 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 micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew Paul Pryor

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Pryor

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Pryor

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS HAIR AND BEAUTY LIMITED

96 UPPER TOOTING ROAD,LONDON,SW17 7EN

Number:11750621
Status:ACTIVE
Category:Private Limited Company

JIT SOLUTIONS AND SERVICES LTD

TANAMARA,TURRIFF,AB53 6XN

Number:SC572763
Status:ACTIVE
Category:Private Limited Company

MCM CLEANING SPECIALISTS LTD

74 WELLDECK ROAD,HARTLEPOOL,TS26 8JS

Number:10982685
Status:ACTIVE
Category:Private Limited Company

OLENOL LIMITED

PLOT 7 GREENFIELDS INDUSTRIAL,CONGLETON,CW12 4TR

Number:02418718
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE AND COCKTAILS LTD.

20 PROMENADE,NOTTINGHAM,NG3 1HB

Number:09607159
Status:ACTIVE
Category:Private Limited Company

SATELLITE GB LIMITED

29-30 FITZROY SQUARE,,W1T 6LQ

Number:04788215
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