M0102 CITY PENINSULA MANAGEMENT COMPANY LIMITED

06786966
13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 2 Buy now
15 Feb 2024 officers Termination of appointment of director (Gelina Menville) 1 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 2 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Appointment of director (Miss Gelina Menville) 2 Buy now
15 Feb 2022 accounts Annual Accounts 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 officers Change of particulars for director (Mr Howard Ewing) 2 Buy now
31 Aug 2021 accounts Annual Accounts 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Jasper Ernest D'souza) 2 Buy now
20 Jan 2021 officers Change of particulars for corporate secretary (Rendall & Rittner Limited) 1 Buy now
11 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2020 officers Appointment of corporate secretary (Rendall & Rittner Limited) 2 Buy now
22 Jan 2020 officers Termination of appointment of secretary (Pinnacle Housing Limited) 1 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Termination of appointment of director (Valerie Wilson Trower) 1 Buy now
09 Oct 2018 officers Termination of appointment of director 1 Buy now
09 Oct 2018 officers Termination of appointment of director (Arun Shanti) 1 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Scott Bailey) 2 Buy now
17 Jul 2018 officers Appointment of director (Mr Howard Ewing) 2 Buy now
17 Jul 2018 officers Appointment of director (Mr Michael Robson) 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 officers Appointment of director (Mr Richard Rudling) 2 Buy now
04 Oct 2017 officers Appointment of director (Dr Arun Shanti) 2 Buy now
02 Oct 2017 officers Appointment of director (Mr Jasper Ernest D’Souza) 2 Buy now
02 Oct 2017 officers Appointment of director (Dr Valerie Wilson Trower) 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Jason Michael Honeyman) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Stephen John Snowdon) 1 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2016 accounts Annual Accounts 2 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2015 accounts Annual Accounts 2 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 accounts Annual Accounts 2 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2012 accounts Annual Accounts 2 Buy now
10 Apr 2012 officers Appointment of corporate secretary (Pinnacle Housing Limited) 3 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2012 annual-return Annual Return 2 Buy now
27 Oct 2011 change-of-name Certificate Change Of Name Company 4 Buy now
27 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
21 Oct 2011 accounts Annual Accounts 3 Buy now
04 Feb 2011 annual-return Annual Return 2 Buy now
04 Feb 2011 officers Change of particulars for director (Mr Stephen John Snowdon) 2 Buy now
04 Feb 2011 officers Change of particulars for director (Mr Jason Michael Honeyman) 2 Buy now
10 Jan 2011 accounts Annual Accounts 3 Buy now
10 Feb 2010 annual-return Annual Return 15 Buy now
19 May 2009 officers Appointment terminated director steven saville 1 Buy now
22 Apr 2009 resolution Resolution 23 Buy now
20 Feb 2009 resolution Resolution 17 Buy now
20 Feb 2009 incorporation Memorandum Articles 16 Buy now
11 Feb 2009 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2009 incorporation Incorporation Company 19 Buy now