CITY POINT MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-01 View Report
Accounts. Accounts type micro entity. 2023-05-22 View Report
Officers. Officer name: Ori Gal. Termination date: 2022-12-23. 2022-12-23 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Address. Old address: 5-9 Duke Street Manchester M3 4NF England. Change date: 2022-11-21. New address: 384a Deansgate Manchester Greater Manchester M3 4LA. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Confirmation statement. Statement with updates. 2022-08-15 View Report
Accounts. Accounts type micro entity. 2021-09-15 View Report
Officers. Officer name: Stevenson Whyte. Appointment date: 2021-07-28. 2021-08-10 View Report
Address. Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom. Change date: 2021-08-10. New address: 5-9 Duke Street Manchester M3 4NF. 2021-08-10 View Report
Officers. Termination date: 2021-07-27. Officer name: Hml Hml Company Secretary Services. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Officers. Appointment date: 2021-03-18. Officer name: Mr Stephen James Lloyd. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Officers. Termination date: 2020-06-19. Officer name: Michael Mackenzie. 2020-06-19 View Report
Accounts. Accounts type micro entity. 2020-06-17 View Report
Officers. Appointment date: 2020-02-19. Officer name: Mr Garry Warren Reynolds. 2020-03-12 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Officers. Officer name: Mr Ori Gal. Appointment date: 2018-07-05. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Accounts. Accounts type dormant. 2018-06-28 View Report
Accounts. Accounts type dormant. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Officers. Appointment date: 2017-03-17. Officer name: Mr Jamie Forbes Thompson. 2017-03-20 View Report
Officers. Termination date: 2017-03-17. Officer name: Kent Thompson. 2017-03-17 View Report
Accounts. Accounts type dormant. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Officers. Change date: 2016-01-06. Officer name: Mr Kent Thompson. 2016-01-06 View Report
Officers. Officer name: Michael Mackenzie. Change date: 2016-01-06. 2016-01-06 View Report
Address. Change date: 2015-09-30. Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2015-09-30 View Report
Accounts. Accounts type dormant. 2015-08-06 View Report
Annual return. With made up date no member list. 2015-07-06 View Report
Annual return. With made up date no member list. 2014-07-09 View Report
Officers. Officer name: Jo Walsh. 2014-07-01 View Report
Officers. Officer name: Mr Kent Thompson. Change date: 2014-07-01. 2014-07-01 View Report
Officers. Change date: 2014-07-01. Officer name: Michael Mackenzie. 2014-07-01 View Report
Officers. Change date: 2014-05-29. Officer name: Hml Hml Company Secretary Services. 2014-05-30 View Report
Officers. Change date: 2014-05-28. Officer name: Hml Guthrie. 2014-05-28 View Report
Officers. Officer name: The Guthrie Partnership Limited. 2014-05-13 View Report
Officers. Officer name: Hml Guthrie. 2014-05-13 View Report
Address. Old address: 1 Church Hill Knutsford Cheshire WA16 6DH. Change date: 2014-05-13. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-04-10 View Report
Accounts. Accounts type dormant. 2013-09-17 View Report
Annual return. With made up date no member list. 2013-07-16 View Report
Officers. Officer name: Carl Sargeson. 2013-01-23 View Report
Accounts. Accounts type dormant. 2012-12-14 View Report
Accounts. Change account reference date company current shortened. 2012-08-17 View Report
Annual return. With made up date no member list. 2012-07-09 View Report
Officers. Officer name: The Guthrie Partnership Limited. 2012-03-14 View Report