Date | Description |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2021-10-07 |
delete company_previous_name CMT LIMITED |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2018-10-07 |
delete company_previous_name CITYBRAND LIMITED |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address THE HILL BARN WINSLEY GRANGE HARROGATE NORTH YORKSHIRE HG1 9NU |
2016-05-12 |
insert address THE HILL BARN BRIMHAM ROCKS ROAD BURNT YATES HARROGATE NORTH YORKSHIRE ENGLAND HG3 3EP |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
PO BOX 726
THE HILL BARN WINSLEY GRANGE
HARROGATE
NORTH YORKSHIRE
HG1 9NU |
2016-04-27 |
update statutory_documents 31/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-05 |
update statutory_documents 31/03/15 FULL LIST |
2014-09-07 |
update registered_address |
2014-05-07 |
delete address THE HILL BARN WINSLEY GRANGE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 9NU |
2014-05-07 |
insert address THE HILL BARN WINSLEY GRANGE HARROGATE NORTH YORKSHIRE HG1 9NU |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-15 |
update statutory_documents 31/03/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-03 |
update statutory_documents 31/03/13 FULL LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 31/03/12 FULL LIST |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER MAURICE CRYSTAL |
2011-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MAURICE CRYSTAL / 30/05/2011 |
2011-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
C/O CRYSTAL BUSINESS TRAINING
PO BOX 726
THE HILL BARN WINSLEY GRANGE
HARROGATE
NORTH YORKSHIRE
HG1 9NU
UNITED KINGDOM |
2011-04-04 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALETHEA HARPER / 01/04/2011 |
2011-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MAURICE CRYSTAL / 01/04/2011 |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2010 FROM
46 CONDUIT MEWS
PADDINGTON
LONDON
LONDON
W2 3RE
UK |
2010-04-23 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALETHEA HARPER / 31/03/2010 |
2009-09-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
THIRD FLOOR
9 ARGYLL STREET
LONDON
W1F 7TG |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED
09/06/04 |
2005-04-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-06 |
update statutory_documents £ NC 1000/21000
09/06/ |
2005-04-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-04-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS |
2004-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/04 FROM:
MEMERY CRYSTAL SOLICITORS
31 SOUTHAMPTON ROW
LONDON
WC1B 5HT |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-02-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 |
2003-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
31 SOUTHAMPTON ROW
LONDON
WC1B 5HT |
2002-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
8 SOUTHAMPTON PLACE
LONDON
WC1A 2EA |
2002-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS |
2002-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2002-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-19 |
update statutory_documents COMPANY NAME CHANGED
CMT LIMITED
CERTIFICATE ISSUED ON 19/09/01 |
2000-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents S366A DISP HOLDING AGM 10/03/00 |
2000-05-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/03/00 |
2000-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-11-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents SECRETARY RESIGNED |
1998-09-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-07 |
update statutory_documents COMPANY NAME CHANGED
CITYBRAND LIMITED
CERTIFICATE ISSUED ON 10/08/98 |
1998-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |