This company is commonly known as City & County (2019) Limited. The company was founded 27 years ago and was given the registration number 03264375. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CITY & COUNTY (2019) LIMITED |
---|---|---|
Company Number | : | 03264375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 58, West Heath Drive, London, England, NW11 7QH | Secretary | 29 October 1996 | Active |
Flat 1, 58, West Heath Drive, London, England, NW11 7QH | Director | 29 October 1996 | Active |
Flat 1, 58, West Heath Drive, London, England, NW11 7QH | Director | 11 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 October 1996 | Active |
Mr Michael John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 58 West Heath Drive, London, United Kingdom, NW11 7QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Resolution | Resolution. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-17 | Change of name | Change of name notice. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.