NOTTINGHAM CITYGATE CENTRE LIMITED

06807255
6TH FLOOR 2 KINGDOM STREET LONDON UNITED KINGDOM W2 6BD

Documents

Documents
Date Category Description Pages
14 Jun 2024 officers Appointment of director (Mr. Gavin Steven Phillips) 2 Buy now
14 Jun 2024 officers Appointment of director (Mr. Wayne David Berger) 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Richard Morris) 1 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 20 Buy now
18 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2023 officers Termination of appointment of director (Simon Oliver Loh) 1 Buy now
30 Mar 2023 accounts Annual Accounts 20 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 19 Buy now
18 Jan 2021 mortgage Registration of a charge 32 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 19 Buy now
15 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
02 Oct 2019 accounts Annual Accounts 19 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 17 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
10 Jul 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 7 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 20 Buy now
11 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 14 Buy now
26 Sep 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
03 Sep 2014 officers Appointment of director (Mr Richard Morris) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (John Robert Spencer) 2 Buy now
28 Mar 2014 officers Appointment of director (Mr John Robert Spencer) 2 Buy now
28 Mar 2014 officers Termination of appointment of director (Timothy Regan) 1 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 14 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 13 Buy now
20 Apr 2012 officers Termination of appointment of director (Mark Dixon) 1 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Mark Leslie James Dixon) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Peter David Edward Gibson) 2 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
13 Jun 2011 officers Appointment of director (Mr Peter David Edward Gibson) 3 Buy now
26 Apr 2011 officers Termination of appointment of director (Xenia Walters) 2 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 16 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2009 incorporation Memorandum Articles 24 Buy now
10 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2009 officers Director appointed mark leslie james dixon 4 Buy now
27 Mar 2009 officers Director appointed xenia walters 3 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from seventh floor 90 high holborn london WC1V 6XX 1 Buy now
24 Mar 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
24 Mar 2009 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
24 Mar 2009 officers Appointment terminated director christopher mackie 1 Buy now
24 Mar 2009 officers Appointment terminated secretary olswang cosec LIMITED 1 Buy now
24 Mar 2009 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
24 Mar 2009 officers Director appointed timothy sean james donovan regan 4 Buy now
17 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2009 incorporation Incorporation Company 28 Buy now