CITY HOUSE CAPITAL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-29 View Report
Confirmation statement. Statement with updates. 2023-10-03 View Report
Persons with significant control. Change date: 2023-10-03. Psc name: Mr Graeme Stephen. 2023-10-03 View Report
Accounts. Accounts type micro entity. 2023-02-01 View Report
Capital. Capital allotment shares. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-10-16 View Report
Accounts. Accounts type micro entity. 2022-02-15 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Persons with significant control. Psc name: Mr Graeme Stephen. Change date: 2021-06-01. 2021-10-11 View Report
Accounts. Accounts type micro entity. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2020-10-05 View Report
Accounts. Accounts type micro entity. 2020-02-10 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Persons with significant control. Psc name: Mr Graeme Stephen. Change date: 2019-10-03. 2019-10-03 View Report
Address. New address: 36-38 Botolph Lane London EC3R 8DE. Change date: 2019-02-21. Old address: 8-9 Well Court London EC4M 9DN. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-11-27 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type unaudited abridged. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-10-03 View Report
Accounts. Accounts type micro entity. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Officers. Officer name: Mr Andrew Frederic Harmer. 2014-07-10 View Report
Address. New address: 8-9 Well Court London EC4M 9DN. Change date: 2014-07-10. Old address: , 8-9 8-9 Well Court, London, EC4M 9DN, England. 2014-07-10 View Report
Officers. Officer name: Keith Robinson. 2014-07-10 View Report
Address. Change date: 2014-07-09. New address: 8-9 Well Court London EC4M 9DN. Old address: , 7 Swallow Place, London, W1B 2AG. 2014-07-09 View Report
Officers. Officer name: Keith Robinson. 2014-04-09 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Officers. Officer name: Alfred Stirling. 2013-07-19 View Report
Address. Old address: , 3 Spital Yard, Spital Square, London, E1 6AQ, England. New address: 8-9 Well Court London EC4M 9DN. Change date: 2013-07-19. 2013-07-19 View Report
Accounts. Accounts type full. 2013-01-25 View Report
Capital. Capital allotment shares. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Change of name. Description: Company name changed ipso capital LIMITED\certificate issued on 19/10/12. 2012-10-19 View Report
Change of name. Change of name notice. 2012-10-19 View Report
Officers. Officer name: Mr Keith Marshall Robinson. 2012-10-16 View Report
Officers. Officer name: Mr Alfred Patrick Stirling. 2012-10-16 View Report
Officers. Officer name: Mr Keith Marshall Robinson. 2012-10-16 View Report
Officers. Officer name: Phillip Rodgers. 2012-10-16 View Report
Officers. Officer name: Craig Rochford. 2012-10-16 View Report
Officers. Officer name: Craig Rochford. 2012-10-16 View Report
Address. Old address: , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom. Change date: 2012-10-16. New address: 8-9 Well Court London EC4M 9DN. 2012-10-16 View Report
Officers. Officer name: Mr Graeme Colville Stephen. 2012-04-27 View Report
Address. New address: 8-9 Well Court London EC4M 9DN. Change date: 2011-11-21. Old address: , Elizabeth House 39 York Road, London, SE1 7NQ. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Accounts. Accounts type full. 2011-09-01 View Report