CITYSPRINT (UK) LIMITED

04327611
RED CENTRAL 60 HIGH STREET REDHILL ENGLAND RH1 1SH

Documents

Documents
Date Category Description Pages
11 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2024 officers Appointment of director (Mr Jonathan Stockton) 2 Buy now
02 Feb 2024 officers Termination of appointment of director (David Michael Williams) 1 Buy now
02 Feb 2024 officers Termination of appointment of director (Gary James West) 1 Buy now
02 Feb 2024 officers Appointment of director (Mr Adnan Khalil) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 43 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 43 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2022 officers Appointment of director (Mr David Laurence Adams) 2 Buy now
16 Feb 2022 officers Appointment of director (Mr Justin Pegg) 2 Buy now
16 Feb 2022 officers Appointment of director (Mrs Elaine Janet Kerr) 2 Buy now
18 Jan 2022 officers Appointment of secretary (Mr Justin Neil Clarke) 2 Buy now
18 Jan 2022 officers Termination of appointment of director (Patrick Elborough Sellers) 1 Buy now
18 Jan 2022 officers Termination of appointment of director (Jonathan Halford) 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 accounts Annual Accounts 41 Buy now
16 Apr 2021 accounts Annual Accounts 40 Buy now
11 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2021 officers Change of particulars for director (Mr Jonathan Halford) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Annual Accounts 46 Buy now
05 Aug 2020 mortgage Registration of a charge 85 Buy now
04 Aug 2020 officers Appointment of director (Mr David Michael Williams) 2 Buy now
04 Aug 2020 mortgage Registration of a charge 10 Buy now
03 Aug 2020 mortgage Registration of a charge 65 Buy now
01 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 mortgage Registration of a charge 64 Buy now
01 Oct 2019 officers Termination of appointment of director (Gerard Keenan) 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Patrick Gallagher) 1 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Gerard Keenan) 1 Buy now
23 Aug 2019 officers Appointment of director (Mr Jonathan Halford) 2 Buy now
22 Aug 2019 officers Appointment of director (Mr Patrick Elborough Sellers) 2 Buy now
22 Aug 2019 officers Appointment of director (Mr Gary James West) 2 Buy now
09 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 44 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 38 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 40 Buy now
08 Mar 2016 resolution Resolution 13 Buy now
05 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Feb 2016 mortgage Registration of a charge 13 Buy now
23 Feb 2016 mortgage Registration of a charge 18 Buy now
20 Feb 2016 mortgage Registration of a charge 64 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 28 Buy now
11 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2014 resolution Resolution 3 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
27 May 2014 accounts Annual Accounts 25 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 22 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
26 Nov 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Nov 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
11 Apr 2012 accounts Annual Accounts 22 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 24 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 13 Buy now
26 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
16 Dec 2010 officers Termination of appointment of director (Jocelyn Tyacke) 1 Buy now
16 Dec 2010 officers Termination of appointment of director (Ben Hayes) 1 Buy now
16 Dec 2010 officers Termination of appointment of director (Andrew Bernard) 1 Buy now
12 Apr 2010 accounts Annual Accounts 20 Buy now
18 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for director (Gerard Keenan) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Andrew Robert Bernard) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Jocelyn Claire Tyacke) 2 Buy now
17 Dec 2009 officers Appointment of director (Patrick Gallagher) 3 Buy now
17 Dec 2009 officers Appointment of director (Ben Hayes) 3 Buy now
10 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
10 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
20 Apr 2009 accounts Annual Accounts 21 Buy now
23 Dec 2008 capital Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\ 2 Buy now
23 Dec 2008 resolution Resolution 2 Buy now
23 Dec 2008 resolution Resolution 2 Buy now
23 Dec 2008 resolution Resolution 2 Buy now
15 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from redcentral, 60 high street redhill surrey RH1 1NY 1 Buy now