Founded in 2003, City Centre Homes Ltd have registered office in London, it's status at Companies House is "Dissolved". The organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUNHUT, Joshua | 14 November 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
AA01 - Change of accounting reference date | 26 December 2017 | |
AA01 - Change of accounting reference date | 26 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2017 | |
CS01 - N/A | 03 September 2017 | |
PSC01 - N/A | 03 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
AA01 - Change of accounting reference date | 27 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2016 | |
AA - Annual Accounts | 21 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AA - Annual Accounts | 09 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2016 | |
AR01 - Annual Return | 18 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 March 2016 | |
AP01 - Appointment of director | 10 November 2015 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
AR01 - Annual Return | 05 July 2015 | |
AP01 - Appointment of director | 05 July 2015 | |
TM01 - Termination of appointment of director | 05 July 2015 | |
AA01 - Change of accounting reference date | 28 June 2015 | |
MR01 - N/A | 08 September 2014 | |
MR01 - N/A | 08 September 2014 | |
MR01 - N/A | 06 September 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AR01 - Annual Return | 09 February 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AP01 - Appointment of director | 16 December 2013 | |
TM01 - Termination of appointment of director | 16 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AA01 - Change of accounting reference date | 28 June 2013 | |
RP04 - N/A | 21 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
SH01 - Return of Allotment of shares | 08 January 2013 | |
RP04 - N/A | 07 January 2013 | |
RP04 - N/A | 07 January 2013 | |
RP04 - N/A | 07 January 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 13 December 2011 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
AA - Annual Accounts | 22 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
363s - Annual Return | 20 November 2007 | |
363s - Annual Return | 15 September 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2007 | |
CERTNM - Change of name certificate | 11 January 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 07 September 2005 | |
225 - Change of Accounting Reference Date | 24 August 2005 | |
363s - Annual Return | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
287 - Change in situation or address of Registered Office | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
287 - Change in situation or address of Registered Office | 01 December 2003 | |
NEWINC - New incorporation documents | 06 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2014 | Outstanding |
N/A |
A registered charge | 29 August 2014 | Outstanding |
N/A |
A registered charge | 29 August 2014 | Outstanding |
N/A |
Legal charge | 20 January 2004 | Fully Satisfied |
N/A |
Floating charge | 20 January 2004 | Fully Satisfied |
N/A |