CITYVIEW PROPERTY LIMITED

04982581
HEATON HOUSE 148 BURY OLD ROAD MANCHESTER M7 4SE

Documents

Documents
Date Category Description Pages
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 3 Buy now
22 Sep 2022 officers Termination of appointment of director (Bernardin Weiss) 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 3 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 3 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 accounts Annual Accounts 4 Buy now
29 Dec 2015 annual-return Annual Return 7 Buy now
04 Nov 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 7 Buy now
06 Nov 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
16 Oct 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 accounts Annual Accounts 4 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
09 Dec 2011 annual-return Annual Return 7 Buy now
11 Aug 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 7 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (Eliezer Reich) 2 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
02 Dec 2008 annual-return Return made up to 02/12/08; full list of members 4 Buy now
25 Nov 2008 accounts Annual Accounts 4 Buy now
22 Jul 2008 officers Appointment terminated director chagai kahn 1 Buy now
03 Dec 2007 annual-return Return made up to 02/12/07; full list of members 3 Buy now
08 Sep 2007 accounts Annual Accounts 5 Buy now
30 Jul 2007 officers New director appointed 1 Buy now
11 Dec 2006 annual-return Return made up to 02/12/06; full list of members 3 Buy now
27 Oct 2006 accounts Annual Accounts 4 Buy now
10 Feb 2006 annual-return Return made up to 02/12/05; full list of members 8 Buy now
14 Jul 2005 accounts Annual Accounts 4 Buy now
08 Jul 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
27 Apr 2005 annual-return Return made up to 02/12/04; full list of members 8 Buy now
28 May 2004 officers New director appointed 2 Buy now
12 May 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
05 Jan 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
02 Dec 2003 incorporation Incorporation Company 16 Buy now