CITY REACH APARTMENTS LIMITED - HODDESDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-05-03 View Report
Accounts. Accounts type dormant. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-06-17 View Report
Confirmation statement. Statement with updates. 2022-05-13 View Report
Confirmation statement. Statement with updates. 2021-05-21 View Report
Accounts. Accounts type dormant. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type dormant. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type dormant. 2019-01-15 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type dormant. 2018-03-13 View Report
Officers. Appointment date: 2017-11-06. Officer name: Ms Abigail Berrill Green. 2018-01-03 View Report
Officers. Termination date: 2017-05-21. Officer name: Hilary Anne Owens. 2017-06-12 View Report
Confirmation statement. Statement with no updates. 2017-06-02 View Report
Accounts. Accounts type dormant. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type dormant. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Accounts. Accounts type total exemption full. 2015-04-26 View Report
Officers. Appointment date: 2015-01-14. Officer name: Hertford Company Secretaries Limited. 2015-01-14 View Report
Address. New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Change date: 2015-01-14. Old address: C/O Touchstone 2 Crescent Office Park Clarks Way Bath BA2 2AF. 2015-01-14 View Report
Officers. Officer name: Touchstone Corporate Property Services. Termination date: 2015-01-14. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Officers. Change date: 2014-03-04. Officer name: Mr Edmund Arthur Joseph Packard. 2014-08-14 View Report
Officers. Officer name: Hilary Anne Owens. Change date: 2014-03-04. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Officers. Change date: 2012-05-24. Officer name: Hilary Anne Owens. 2013-08-13 View Report
Officers. Officer name: Mr Edmund Arthur Joseph Packard. 2013-07-19 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Officers. Officer name: Iain Gray. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Officers. Officer name: Touchstone Corporate Property Services. Change date: 2011-07-18. 2011-09-01 View Report
Officers. Officer name: Iain Gray. Change date: 2011-07-18. 2011-09-01 View Report
Officers. Change date: 2011-07-18. Officer name: Hilary Anne Owens. 2011-09-01 View Report
Annual return. With made up date. 2011-08-02 View Report
Officers. Officer name: Andrew Street. 2011-06-09 View Report
Officers. Officer name: Hing Kung. 2011-06-09 View Report
Accounts. Accounts type total exemption small. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2009-12-30 View Report
Gazette. Gazette filings brought up to date. 2009-07-28 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Gazette. Gazette notice compulsary. 2009-06-16 View Report
Officers. Description: Director appointed iain gray. 2009-06-12 View Report