CITY PLANT LIMITED - NEWPORT


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Mortgage. Charge creation date: 2016-12-19. Charge number: 074792090002. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2017-01-01 View Report
Mortgage. Charge creation date: 2016-12-19. Charge number: 074792090001. 2016-12-29 View Report
Accounts. Accounts type small. 2016-12-17 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Officers. Officer name: Mark Edward Betts. Termination date: 2014-06-01. 2014-06-23 View Report
Officers. Officer name: Mr Vernon Ian Phillips. Appointment date: 2014-06-01. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Resolution. Description: Resolutions. 2013-06-10 View Report
Officers. Officer name: Frank Antropik. Termination date: 2013-05-19. 2013-05-24 View Report
Officers. Appointment date: 2013-05-19. Officer name: Mr Frank Antropik. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Officers. Officer name: Mr Mark Betts. Change date: 2011-12-01. 2012-01-30 View Report
Address. Change date: 2011-01-24. Old address: Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England. 2011-01-24 View Report
Address. Old address: 145-157 st John Street London EC1V 4PW England. Change date: 2011-01-14. 2011-01-14 View Report
Accounts. Change account reference date company current extended. 2011-01-14 View Report
Incorporation. Incorporation company. 2010-12-29 View Report