CITY HOUSE INVESTORS LIMITED

05608435
CALM WATERS SHAW LANE BECKWITHSHAW HARROGATE HG3 1QZ

Documents

Documents
Date Category Description Pages
04 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2024 accounts Annual Accounts 9 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 13 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2020 accounts Annual Accounts 12 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 12 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 accounts Annual Accounts 8 Buy now
11 Jan 2018 officers Termination of appointment of director (Jamie Anderson Holmes) 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2017 accounts Annual Accounts 13 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 May 2016 officers Change of particulars for director (Simon John Dixon) 2 Buy now
25 May 2016 accounts Annual Accounts 4 Buy now
12 Jan 2016 capital Return of Allotment of shares 4 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 officers Change of particulars for director (Simon John Dixon) 2 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
13 Aug 2015 officers Appointment of director (Mr Jamie Anderson Holmes) 2 Buy now
05 Nov 2014 accounts Annual Accounts 5 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 address Move Registers To Sail Company 1 Buy now
21 Nov 2013 address Change Sail Address Company 1 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
09 Jun 2011 accounts Annual Accounts 7 Buy now
01 Nov 2010 annual-return Annual Return 3 Buy now
14 Oct 2010 accounts Annual Accounts 7 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (Simon John Dixon) 2 Buy now
16 Sep 2009 officers Appointment terminated secretary adele mcparland 1 Buy now
07 Jan 2009 annual-return Return made up to 01/11/08; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from dalton house, 60 windsor avenue london west yorkshire SW19 2RR 1 Buy now
14 Jan 2008 annual-return Return made up to 01/11/07; full list of members 2 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: D261 dean clough office park halifax west yorkshire HX3 5AX 1 Buy now
02 Dec 2007 address Registered office changed on 02/12/07 from: dalton house 60 windsor avenue london SW19 2RR 1 Buy now
07 Sep 2007 accounts Annual Accounts 6 Buy now
05 Apr 2007 annual-return Return made up to 01/11/06; full list of members; amend 6 Buy now
15 Dec 2006 annual-return Return made up to 01/11/06; full list of members 6 Buy now
10 Nov 2006 accounts Accounting reference date extended from 30/11/06 to 31/01/07 1 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: dean clough halifax west yorkshire HX3 5AX 1 Buy now
26 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: edward house 217 king cross road halifax west yorkshire HX1 3JL 1 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
13 Feb 2006 officers New secretary appointed 2 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 address Registered office changed on 02/02/06 from: somerset house, temple street birmingham west midlands B2 5DJ 1 Buy now
08 Dec 2005 capital Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Nov 2005 incorporation Memorandum Articles 36 Buy now
30 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers Secretary resigned 1 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
24 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2005 incorporation Incorporation Company 30 Buy now