CITYBAY ESTATES LIMITED

06305064
2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 3 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 officers Change of particulars for director (Mr David Samuel Harouni) 2 Buy now
19 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2023 accounts Annual Accounts 3 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 3 Buy now
30 Jul 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2019 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 officers Appointment of director (Mr David Samuel Harouni) 2 Buy now
03 Oct 2017 officers Termination of appointment of director (Ester Louise Nassiv) 1 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 3 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
27 Sep 2015 annual-return Annual Return 3 Buy now
27 Sep 2015 officers Change of particulars for director (Ms Ester Louise Nassiv) 2 Buy now
07 Apr 2015 accounts Annual Accounts 3 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Regency Registrars Limited) 1 Buy now
13 Jul 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 3 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 officers Change of particulars for director (Ms Ester Louise Nassiv) 2 Buy now
06 Mar 2012 accounts Annual Accounts 4 Buy now
31 Jul 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 accounts Annual Accounts 2 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 officers Change of particulars for corporate secretary (Regency Registrars Limited) 2 Buy now
22 Feb 2010 accounts Annual Accounts 2 Buy now
19 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
19 Jul 2009 officers Director's change of particulars / ester nassiv / 06/07/2007 1 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
01 Sep 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH 1 Buy now
01 Sep 2008 officers Director's change of particulars / ester nassiv / 06/07/2007 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH 1 Buy now
06 Jul 2007 incorporation Incorporation Company 18 Buy now