Vail Williams (Cpms) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CITY PROPERTY MANAGEMENT SERVICES LIMITED
Company type Private Limited Company , Active Company Number 02075081 Record last updated Thursday, May 31, 2018 2:05:45 AM UTC Official Address 550 Thames Valley Park Drive Reading England Rg61pt Bulmershe And Whitegates There are 218 companies registered at this street
Postal Code RG61PT Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry May 29, 2018 Resignation of one Director (a man) Registry May 29, 2018 Appointment of a man as Surveyor and Director Financials Jan 16, 2018 Annual accounts Registry Oct 14, 2017 Notice of striking-off action discontinued Registry Oct 11, 2017 Confirmation statement made , with updates Registry Aug 29, 2017 First notification of strike-off action in london gazette Registry May 22, 2017 Change of registered office address Financials Mar 2, 2017 Annual accounts Registry Aug 19, 2016 Change of particulars for director Registry Aug 2, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Financials Mar 3, 2016 Annual accounts Registry Oct 19, 2015 Change of registered office address Registry Aug 17, 2015 Resignation of one Director Registry Aug 17, 2015 Resignation of one Secretary Registry Jul 21, 2015 Annual return Registry Jun 1, 2015 Resignation of 2 people: one Property Consultant, one Secretary (a man) and one Director (a man) Financials Mar 10, 2015 Annual accounts Registry Jul 18, 2014 Annual return Financials Feb 25, 2014 Annual accounts Registry Aug 14, 2013 Annual return Financials Mar 4, 2013 Annual accounts Registry Jun 8, 2012 Annual return Financials Jan 6, 2012 Annual accounts Registry Jun 21, 2011 Appointment of a man as Secretary Registry Jun 21, 2011 Appointment of a person as Secretary Registry Jun 20, 2011 Resignation of one Secretary (a woman) Registry Jun 20, 2011 Resignation of one Secretary Registry Jun 20, 2011 Annual return Financials Jan 20, 2011 Annual accounts Registry Jun 9, 2010 Annual return Registry May 5, 2010 Change of particulars for secretary Financials Mar 10, 2010 Annual accounts Registry Jan 22, 2010 Change of particulars for secretary Registry Oct 14, 2009 Change of registered office address Registry Sep 14, 2009 Resignation of a person Registry Aug 1, 2009 Resignation of a person 8300132... Registry Jul 2, 2009 Resignation of a person Registry Jun 30, 2009 Resignation of one Porperty Consultant and one Director (a man) Registry Jun 9, 2009 Annual return Registry May 31, 2009 Resignation of one Property Consultant and one Director (a man) Financials Mar 2, 2009 Annual accounts Registry Jun 11, 2008 Annual return Registry Jun 11, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Apr 1, 2008 Annual accounts Registry Aug 1, 2007 Annual return Registry Jul 30, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 11, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 7, 2007 Memorandum of association Registry Jun 1, 2007 Change of name certificate Registry Jun 1, 2007 Company name change Registry Apr 11, 2007 Change in situation or address of registered office Registry Feb 22, 2007 Change of accounting reference date Registry Feb 22, 2007 Accounts Registry Jul 24, 2006 Appointment of a person Registry Jul 24, 2006 Appointment of a director Registry Jul 24, 2006 Appointment of a director 1801780... Registry Jul 24, 2006 Appointment of a director Registry Jul 24, 2006 Appointment of a director 1801780... Registry Jul 24, 2006 Appointment of a person Registry Jul 24, 2006 Appointment of a person 1801775... Registry Jul 24, 2006 Appointment of a person Registry Jul 24, 2006 Appointment of a person 1802017... Financials Jun 29, 2006 Annual accounts Registry Jun 29, 2006 Annual return Registry Jun 28, 2006 Change in situation or address of registered office Registry Jun 28, 2006 Resignation of a person Registry Jun 28, 2006 Resignation of a director Registry Jun 28, 2006 Resignation of a person Registry Jun 15, 2006 Five appointments: a woman and 4 men Registry Jun 8, 2006 Authority- purchase shares other than from capital Registry Jun 8, 2006 Return by a company purchasing its own shares Registry Jun 8, 2006 Resolution Financials Feb 6, 2006 Annual accounts Registry Jul 30, 2005 Annual return Registry Mar 16, 2005 Resignation of a person Registry Feb 25, 2005 Resignation of one Surveyor and one Director (a man) Financials Jul 16, 2004 Annual accounts Registry Jun 18, 2004 Annual return Registry Oct 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1801343... Registry Oct 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Oct 3, 2003 Annual accounts Registry Jun 9, 2003 Appointment of a person Registry Jun 9, 2003 Annual return Registry Jun 9, 2003 Appointment of a person Registry Feb 28, 2003 Appointment of a man as Director and Surveyor Financials Oct 9, 2002 Annual accounts Registry Jun 15, 2002 Annual return Financials Jul 6, 2001 Annual accounts Registry Jun 14, 2001 Annual return Registry Sep 20, 2000 Change in situation or address of registered office Financials Sep 20, 2000 Annual accounts Registry Jun 15, 2000 Annual return Registry May 6, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 23, 2000 Particulars of a mortgage or charge Financials Jan 23, 2000 Annual accounts Registry Aug 11, 1999 Annual return Registry Jul 31, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1910426...