THE CITY PARTNERSHIP (UK) LIMITED

SC269164
ORCHARD BRAE HOUSE SUITE 2, GROUND FLOOR 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Termination of appointment of director (Alan James Hartley) 1 Buy now
02 Oct 2024 officers Termination of appointment of director (Robert William Finlayson) 1 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 9 Buy now
27 Apr 2022 accounts Annual Accounts 9 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 officers Appointment of secretary (Mr Robin Campbell Smeaton) 2 Buy now
19 Apr 2021 officers Termination of appointment of secretary (Doreen Nic) 1 Buy now
14 Apr 2021 accounts Annual Accounts 11 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 officers Appointment of director (Mr Rudi Nicholas Adam Smeaton) 2 Buy now
12 Dec 2019 officers Appointment of secretary (Mrs Doreen Nic) 2 Buy now
12 Dec 2019 officers Termination of appointment of secretary (Robin Campbell Smeaton) 1 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 officers Termination of appointment of director (James John Mccready) 1 Buy now
04 Oct 2018 accounts Annual Accounts 10 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 10 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 accounts Annual Accounts 10 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 10 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 10 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 officers Change of particulars for secretary (Mr Robin Campbell Smeaton) 1 Buy now
07 Oct 2013 accounts Annual Accounts 10 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 officers Appointment of director (Mr Alan James Hartley) 2 Buy now
10 Jul 2012 officers Appointment of director (Mr Robert William Finlayson) 2 Buy now
09 Jan 2012 accounts Annual Accounts 10 Buy now
25 Jul 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 10 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Robin Campbell Smeaton) 2 Buy now
12 Jul 2010 officers Change of particulars for director (James John Mccready) 2 Buy now
05 Nov 2009 accounts Annual Accounts 10 Buy now
03 Aug 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 10 Buy now
07 Jul 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: 16 alva street edinburgh midlothian EH2 4QG 1 Buy now
14 Dec 2007 officers New secretary appointed 2 Buy now
14 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
01 Nov 2007 accounts Annual Accounts 10 Buy now
10 Jul 2007 annual-return Return made up to 12/06/07; no change of members 7 Buy now
01 Nov 2006 accounts Annual Accounts 10 Buy now
28 Jun 2006 annual-return Return made up to 12/06/06; full list of members 8 Buy now
26 Sep 2005 annual-return Return made up to 12/06/05; full list of members 7 Buy now
20 Jun 2005 capital Ad 10/06/05--------- £ si 4900@1=4900 £ ic 100/5000 2 Buy now
20 Jun 2005 capital Nc inc already adjusted 10/06/05 1 Buy now
20 Jun 2005 resolution Resolution 1 Buy now
22 Apr 2005 accounts Annual Accounts 1 Buy now
22 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
22 Apr 2005 officers New director appointed 1 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 49 queen street edinburgh midlothian EH2 3NH 1 Buy now
14 Apr 2005 officers New secretary appointed 1 Buy now
02 Dec 2004 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2004 capital Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
27 Jul 2004 officers New director appointed 2 Buy now
27 Jul 2004 officers Director resigned 1 Buy now
20 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2004 incorporation Incorporation Company 19 Buy now