Edinburgh
EH2 4LH
Scotland
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Paul Jochen Ebert |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Eriska Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2017(6 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 08 May 2018) |
Correspondence Address | Fourth Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | C/O The City Partnership (Uk) Limited The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
27 April 2018 | Delivered on: 5 May 2018 Persons entitled: Guillaume Amblard as Security Agent Classification: A registered charge Outstanding |
---|
4 April 2023 | Secretary's details changed for The City Partnership (Uk) Limited on 8 August 2022 (1 page) |
---|---|
4 April 2023 | Director's details changed for Mr Robin Campbell Smeaton on 8 August 2022 (2 pages) |
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
4 April 2023 | Change of details for Mr Robin Campbell Smeaton as a person with significant control on 8 August 2022 (2 pages) |
4 April 2023 | Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH England to C/O the City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 4 April 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
16 August 2021 | Resolutions
|
16 August 2021 | Memorandum and Articles of Association (12 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
14 December 2020 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 14 December 2020 (1 page) |
28 August 2020 | Satisfaction of charge 106937350001 in full (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 August 2018 | Resolutions
|
17 May 2018 | Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF England to 27-28 Eastcastle Street London W1W 8DH on 17 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Eriska Secretaries Limited as a secretary on 8 May 2018 (1 page) |
17 May 2018 | Appointment of The City Partnership (Uk) Limited as a secretary on 8 May 2018 (2 pages) |
5 May 2018 | Registration of charge 106937350001, created on 27 April 2018 (55 pages) |
27 April 2018 | Cessation of Paul Jochen Ebert as a person with significant control on 20 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Paul Jochen Ebert as a director on 20 April 2018 (1 page) |
27 April 2018 | Notification of Robin Campbell Smeaton as a person with significant control on 20 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Robin Campbell Smeaton as a director on 20 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 October 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Eriska Secretaries Limited as a secretary on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Eriska Secretaries Limited as a secretary on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 4 October 2017 (1 page) |
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|