CITYVILLE LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE
2022-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI MAXINE COLE / 30/11/2022
2022-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 30/11/2022
2022-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 30/11/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-12-07 update num_mort_outstanding 2 => 0
2021-12-07 update num_mort_satisfied 9 => 11
2021-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2021-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-07 delete address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2019-03-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2019-03-07 update registered_address
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-09 update statutory_documents 04/03/16 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-05-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-01 update statutory_documents 04/03/15 FULL LIST
2014-11-07 update num_mort_outstanding 3 => 2
2014-11-07 update num_mort_satisfied 8 => 9
2014-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027957700011
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 66 CHILTERN STREET LONDON UNITED KINGDOM W1U 4JT
2014-05-07 insert address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-05-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2014-04-17 update statutory_documents 04/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-11-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-10-07 update num_mort_charges 10 => 11
2013-10-07 update num_mort_outstanding 2 => 3
2013-10-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027957700011
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-24 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-04-18 update statutory_documents 04/03/13 FULL LIST
2013-01-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 01/11/2012
2012-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-02 update statutory_documents FIRST GAZETTE
2012-03-22 update statutory_documents 04/03/12 FULL LIST
2012-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-19 update statutory_documents 04/03/11 FULL LIST
2010-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 04/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI MAXINE COLE / 01/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SHELBY COLE / 01/03/2010
2010-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NIKI MAXINE COLE / 01/03/2010
2010-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE JUPP / 22/12/2009
2009-08-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents 30/09/06 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN JUPP / 05/03/2008
2008-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN JYPP / 01/03/2008
2007-04-04 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-01 update statutory_documents NEW SECRETARY APPOINTED
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2006-03-06 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2005-03-08 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-22 update statutory_documents SECRETARY RESIGNED
2004-04-14 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2003-03-27 update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ
2003-02-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2002-03-29 update statutory_documents NEW SECRETARY APPOINTED
2002-03-29 update statutory_documents NEW SECRETARY APPOINTED
2002-03-29 update statutory_documents SECRETARY RESIGNED
2002-03-26 update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99
2001-05-18 update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
2001-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
2001-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
2000-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-12 update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-03-18 update statutory_documents RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1998-03-26 update statutory_documents RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-05 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-21 update statutory_documents NEW SECRETARY APPOINTED
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents SECRETARY RESIGNED
1997-04-30 update statutory_documents RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1997-02-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1996-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON WIY 1LG
1996-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-07 update statutory_documents RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1996-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1996-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/96 FROM: C/O HOWARD KENNEDY 19 CAVENDISH SQUARE LONDON W1A 2AW
1995-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-04 update statutory_documents RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS
1994-10-21 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1994-07-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-07-18 update statutory_documents RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS
1994-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD
1994-03-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-24 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION