AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Temple Back East Temple Quay Bristol Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on Tuesday 11th April 2023
filed on: 11th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(28 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 18th September 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 18th September 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 18th September 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 18th September 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 25th February 2013 from 46-48 Queen Square Bristol BS1 4LY
filed on: 25th, February 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 25th February 2013
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th September 2012 with full list of members
filed on: 4th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 18th September 2011 with full list of members
filed on: 10th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th September 2010 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 28th July 2010.
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On Tuesday 8th June 2010 - new secretary appointed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 8th June 2010
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from 30 King Street London EC2V 8EE
filed on: 20th, May 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th April 2010 from 21 Lincolns Inn Fields London WC2A 3DU
filed on: 13th, April 2010
|
address |
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Sunday 31st January 2010
filed on: 9th, February 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed city monument holdings LIMITEDcertificate issued on 20/11/09
filed on: 20th, November 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th November 2009
filed on: 20th, November 2009
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, November 2009
|
change of name |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2009
filed on: 5th, October 2009
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Thursday 30th September 2010
filed on: 5th, October 2009
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2009
|
incorporation |
Free Download
(17 pages)
|