CITY PROJECT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05623656 |
Category | Private Limited Company |
Incorporated | 15 Nov 2005 |
Age | 18 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CITY PROJECT SERVICES LIMITED is an active private limited company with number 05623656. It was incorporated 18 years, 7 months, 16 days ago, on 15 November 2005. The company address is Salamander House 36b West Road Salamander House 36b West Road, Northwich, CW8 3HL, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Nigel Richard Parkinson
Documents
Notification of a person with significant control
Date: 21 Nov 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anita Joan Parkinson
Notification date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-14
Old address: The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ
New address: Salamander House 36B West Road Weaverham Northwich Cheshire CW8 3HL
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Capital allotment shares
Date: 16 Nov 2021
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-27
Officer name: Nigel Richard Parkinson
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-27
Officer name: Mrs Anita Joan Parkinson
Documents
Change person secretary company with change date
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-27
Officer name: Anita Joan Parkinson
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-27
Psc name: Mr Nigel Richard Parkinson
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Change account reference date company previous extended
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Capital allotment shares
Date: 21 Nov 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Joan Parkinson
Appointment date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-31
Old address: the Post House, Mill Street Congleton Cheshire CW12 1AB
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nigel Richard Parkinson
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel parkinson / 11/11/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/01/07
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 SYCAMORE HOUSE,LONDON,SE16 6YR
Number: | 05200111 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A KIRKGATE,YORKS,HG4 1PB
Number: | 01123098 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINGDALE POOLEY, 23 WESTFIELD PARK,BRISTOL,BS6 6LT
Number: | 02307348 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNAPE FARM, LOWGATE,NORTHUMBERLAND,NE46 2NW
Number: | 05755901 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEOPARD GUERNSEY ANCHOR HOLDCO 3 LIMITED
WEIGHBRIDGE HOUSE 2ND FLOOR,ST PETER PORT,GY1 1WL
Number: | FC035357 |
Status: | ACTIVE |
Category: | Other company type |
REDROOFS,MAIDENHEAD,SL6 3QY
Number: | 08835031 |
Status: | ACTIVE |
Category: | Private Limited Company |