CITY & URBAN (CANTERBURY) LIMITED

07892006
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 9 Buy now
04 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2024 mortgage Statement of satisfaction of a charge 2 Buy now
04 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2024 officers Termination of appointment of director (Gerard Raymond Sloggett) 1 Buy now
14 Mar 2024 officers Appointment of director (Mr Ian Charles Sloggett) 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 mortgage Registration of a charge 16 Buy now
30 Aug 2023 accounts Annual Accounts 9 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 9 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 9 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Termination of appointment of director (Christopher Anthony Grady) 1 Buy now
10 Nov 2020 officers Appointment of director (Mr Angus Mervyn Sloggett) 2 Buy now
10 Jun 2020 accounts Annual Accounts 9 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2019 accounts Annual Accounts 8 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 accounts Annual Accounts 8 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2017 accounts Annual Accounts 10 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Feb 2017 officers Appointment of director (Mr Paul Albert Roberts) 2 Buy now
12 Jan 2017 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
08 May 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 mortgage Registration of a charge 40 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
05 Feb 2015 mortgage Registration of a charge 32 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
09 May 2014 accounts Annual Accounts 5 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 5 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
07 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2012 capital Return of Allotment of shares 4 Buy now
15 Feb 2012 officers Change of particulars for director (Mr Christophere Antony Grady) 2 Buy now
14 Feb 2012 officers Appointment of director (Mr Christophere Antony Grady) 2 Buy now
14 Feb 2012 officers Appointment of director (Mr Gerard Raymond Sloggett) 2 Buy now
23 Dec 2011 incorporation Incorporation Company 43 Buy now