Having been setup in 2002, City Properties (Derby) Ltd has its registered office in Derbyshire, it's status is listed as "Active". Collett, Nicola Jane, Handley, Jeffrey, Collett, Elizabeth Ann, Collett, Helen Louise, Collett, Julie Ann are listed as the directors of the business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLETT, Nicola Jane | 18 October 2007 | - | 1 |
HANDLEY, Jeffrey | 12 February 2018 | - | 1 |
COLLETT, Elizabeth Ann | 27 May 2002 | 18 October 2007 | 1 |
COLLETT, Helen Louise | 01 October 2007 | 22 July 2015 | 1 |
COLLETT, Julie Ann | 27 May 2002 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 November 2018 | |
RESOLUTIONS - N/A | 21 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2018 | |
CS01 - N/A | 24 May 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
MR04 - N/A | 12 January 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 24 May 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 27 August 2015 | |
MR01 - N/A | 31 July 2015 | |
MR01 - N/A | 30 July 2015 | |
MR01 - N/A | 30 July 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 29 May 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH03 - Change of particulars for secretary | 28 May 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 27 June 2013 | |
MG01 - Particulars of a mortgage or charge | 20 November 2012 | |
MG01 - Particulars of a mortgage or charge | 20 November 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 14 July 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
363a - Annual Return | 20 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 04 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2003 | |
225 - Change of Accounting Reference Date | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
287 - Change in situation or address of Registered Office | 10 June 2002 | |
NEWINC - New incorporation documents | 23 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2015 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Fully Satisfied |
N/A |
Legal charge | 15 November 2012 | Outstanding |
N/A |
Debenture | 15 November 2012 | Outstanding |
N/A |