CITYGROVE LTD

05079344
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 9 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 9 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 mortgage Registration of a charge 4 Buy now
26 Apr 2022 mortgage Registration of a charge 4 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 mortgage Registration of a charge 4 Buy now
20 May 2021 mortgage Registration of a charge 4 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 mortgage Registration of a charge 4 Buy now
17 Sep 2020 mortgage Registration of a charge 4 Buy now
21 May 2020 mortgage Registration of a charge 7 Buy now
29 Apr 2020 mortgage Registration of a charge 5 Buy now
17 Mar 2020 mortgage Registration of a charge 4 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
12 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
18 Feb 2016 officers Termination of appointment of director (Morris Tesler) 1 Buy now
18 Feb 2016 officers Appointment of director (Mr Benzion Yosef Aksler) 2 Buy now
10 Feb 2016 officers Termination of appointment of secretary (M & K Nominee Secretaries Ltd) 1 Buy now
10 Feb 2016 officers Termination of appointment of director (M & K Nominee Directors Ltd) 1 Buy now
10 Feb 2016 officers Termination of appointment of director (Morris Tesler) 1 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 2 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
24 Mar 2013 annual-return Annual Return 4 Buy now
02 Dec 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
12 Jun 2011 officers Appointment of director (Mr Morris Tesler) 2 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (M & K Nominee Secretaries Ltd) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate director (M & K Nominee Directors Ltd) 2 Buy now
08 Apr 2010 accounts Annual Accounts 2 Buy now
14 Sep 2009 accounts Annual Accounts 2 Buy now
24 Mar 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
17 Apr 2008 accounts Annual Accounts 2 Buy now
25 Mar 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
02 Jan 2008 accounts Annual Accounts 2 Buy now
29 Mar 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 2 Buy now
05 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
18 Nov 2005 accounts Annual Accounts 2 Buy now
29 Apr 2005 annual-return Return made up to 22/03/05; full list of members 2 Buy now
05 Jan 2005 officers New secretary appointed 2 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
20 May 2004 officers Secretary resigned;director resigned 1 Buy now
20 May 2004 officers Director resigned 1 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: 5 holmwood court stamford hill london N16 5RY 1 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: 43 wellington avenue london N15 6AX 1 Buy now
07 May 2004 officers New secretary appointed;new director appointed 2 Buy now
07 May 2004 officers New director appointed 2 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
22 Mar 2004 incorporation Incorporation Company 14 Buy now