Upper Street Car Park LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2012)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CIL SECURITIES LIMITED
CITYCENTRAL ESTATES LIMITED
Company type Private Limited Company , Active Company Number 01636570 Record last updated Wednesday, April 6, 2022 9:51:58 AM UTC Official Address 52 Business Design Centre Upper Street Islington Green St Mary's There are 21 companies registered at this street
Postal Code N10QH Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Apr 1, 2022 Appointment of a man as Director Registry Jul 19, 2018 Resignation of one Director (a man) Registry Jan 5, 2018 Confirmation statement made , with updates Financials Dec 19, 2017 Annual accounts Registry Jun 21, 2017 Resignation of one Director Registry Mar 31, 2017 Resignation of one Company Director and one Director (a man) Registry Jan 16, 2017 Confirmation statement made , with updates Financials Jan 5, 2017 Annual accounts Registry Oct 4, 2016 Resignation of one Director Registry Aug 5, 2016 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jan 18, 2016 Annual return Financials Dec 29, 2015 Annual accounts Registry Jan 20, 2015 Annual return Financials Dec 23, 2014 Annual accounts Registry Jan 17, 2014 Annual return Financials Dec 23, 2013 Annual accounts Registry May 3, 2013 Auditor's letter of resignation Registry Jan 8, 2013 Annual return Financials Dec 12, 2012 Annual accounts Registry Feb 1, 2012 Annual return Financials Jan 3, 2012 Annual accounts Registry Sep 21, 2011 Memorandum of association Registry Sep 21, 2011 Alteration to memorandum and articles Registry Sep 21, 2011 Statement of companies objects Registry Sep 21, 2011 Resolution Registry Jan 17, 2011 Annual return Financials Dec 30, 2010 Annual accounts Registry Nov 4, 2010 Change of name certificate Registry Nov 4, 2010 Notice of change of name nm01 - resolution Registry Nov 4, 2010 Company name change Registry Jan 21, 2010 Change of particulars for director Registry Jan 21, 2010 Change of particulars for director 2656163... Registry Jan 21, 2010 Annual return Registry Jan 21, 2010 Change of particulars for director Registry Jan 21, 2010 Change of particulars for director 2656163... Financials Jan 15, 2010 Annual accounts Registry Oct 25, 2009 Appointment of a person as Director Registry Oct 25, 2009 Resignation of one Director Registry Oct 16, 2009 Alteration to memorandum and articles Registry Oct 16, 2009 Resolution Registry Oct 1, 2009 Appointment of a man as Director Registry Jan 5, 2009 Annual return Registry Jan 5, 2009 Register of members Registry Jan 5, 2009 Change in situation or address of registered office Registry Jan 5, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Dec 30, 2008 Annual accounts Registry Mar 13, 2008 Resignation of a person Registry Feb 29, 2008 Resignation of one Director (a man) Financials Jan 29, 2008 Annual accounts Registry Jan 17, 2008 Annual return Registry Sep 21, 2007 Appointment of a person Registry Sep 10, 2007 Appointment of a man as Director Financials Jan 31, 2007 Annual accounts Registry Jan 26, 2007 Appointment of a person Registry Jan 19, 2007 Annual return Registry Jan 17, 2007 Appointment of a man as Director and Sales Director Registry Sep 26, 2006 Appointment of a person Registry Sep 13, 2006 Appointment of a man as Director Registry Sep 12, 2006 Resignation of a person Registry Aug 31, 2006 Resignation of one Property Director and one Director (a man) Financials Jan 31, 2006 Annual accounts Registry Jan 17, 2006 Annual return Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1909890... Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 21, 2005 Annual accounts Registry Jan 13, 2005 Annual return Registry Jan 4, 2005 Appointment of a person Registry Jan 4, 2005 Resignation of a person Registry Dec 22, 2004 Change of name certificate Registry Dec 22, 2004 Company name change Registry Dec 13, 2004 Appointment of a man as Secretary and Accountant Financials Feb 4, 2004 Annual accounts Registry Jan 20, 2004 Annual return Registry Mar 28, 2003 Appointment of a person Registry Mar 10, 2003 Appointment of a man as Director and Managing Director Financials Feb 4, 2003 Annual accounts Registry Jan 17, 2003 Annual return Registry Jul 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1766097... Registry Apr 11, 2002 Particulars of a mortgage or charge Registry Jan 17, 2002 Annual return Financials Dec 27, 2001 Annual accounts Financials Feb 5, 2001 Annual accounts 1880386... Registry Jan 22, 2001 Annual return Financials Feb 2, 2000 Annual accounts Registry Jan 18, 2000 Annual return Financials Jan 31, 1999 Annual accounts Registry Jan 14, 1999 Annual return Financials Jan 22, 1998 Annual accounts Registry Jan 20, 1998 Annual return Registry Jan 22, 1997 Annual return 1801468... Financials Jan 21, 1997 Annual accounts Registry Jun 17, 1996 Director resigned, new director appointed Registry Jun 5, 1996 Appointment of a man as Director and Property Director Financials Feb 2, 1996 Annual accounts Registry Jan 23, 1996 Annual return Registry Feb 22, 1995 Alter mem and arts Registry Feb 22, 1995 Resolution