Download leads from Nexok and grow your business. Find out more

Container City Construction Limited

Documents

Total Documents173
Total Pages958

Filing History

27 December 2023Previous accounting period shortened from 31 December 2023 to 31 August 2023
10 October 2023Total exemption full accounts made up to 31 December 2022
6 September 2023Confirmation statement made on 26 August 2023 with no updates
11 January 2023Appointment of Mr David Alexander Ross as a secretary on 11 January 2023
11 January 2023Confirmation statement made on 26 August 2022 with updates
11 January 2023Termination of appointment of Tim Whelan as a secretary on 11 January 2023
3 October 2022Total exemption full accounts made up to 31 December 2021
8 July 2022Notification of Alexander Albert Henry Fraser as a person with significant control on 30 June 2022
7 July 2022Cessation of Urban Space Holdings Limited as a person with significant control on 30 June 2022
7 July 2022Notification of Corriegarth Investments Limited as a person with significant control on 30 June 2022
7 July 2022Cessation of Eric George Reynolds as a person with significant control on 30 June 2022
1 July 2022Appointment of Hon Alexander Albert Henry Fraser as a director on 30 June 2022
29 June 2022Company name changed urban space management (container city) LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
22 March 2022Change of details for Urban Space Holdings Limited as a person with significant control on 1 May 2017
5 January 2022Confirmation statement made on 31 December 2021 with no updates
4 November 2021Accounts for a small company made up to 31 December 2020
14 October 2021Notification of Eric George Reynolds as a person with significant control on 6 April 2016
9 February 2021Accounts for a small company made up to 31 December 2019
9 February 2021Confirmation statement made on 31 December 2020 with no updates
9 January 2020Confirmation statement made on 31 December 2019 with no updates
5 December 2019Appointment of Mr Tim Whelan as a secretary on 1 December 2019
5 December 2019Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019
29 May 2019Accounts for a small company made up to 31 December 2018
8 January 2019Confirmation statement made on 31 December 2018 with no updates
18 June 2018Full accounts made up to 31 December 2017
9 January 2018Confirmation statement made on 31 December 2017 with no updates
9 January 2018Confirmation statement made on 31 December 2017 with no updates
5 June 2017Full accounts made up to 31 December 2016
5 June 2017Full accounts made up to 31 December 2016
5 January 2017Confirmation statement made on 31 December 2016 with updates
5 January 2017Confirmation statement made on 31 December 2016 with updates
16 June 2016Full accounts made up to 31 December 2015
16 June 2016Full accounts made up to 31 December 2015
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
4 January 2016Secretary's details changed for Lorraine Mcgowan on 31 December 2015
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
4 January 2016Secretary's details changed for Lorraine Mcgowan on 31 December 2015
8 June 2015Full accounts made up to 31 December 2014
8 June 2015Full accounts made up to 31 December 2014
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
12 May 2014Full accounts made up to 31 December 2013
12 May 2014Full accounts made up to 31 December 2013
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
15 May 2013Full accounts made up to 31 December 2012
15 May 2013Full accounts made up to 31 December 2012
15 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
15 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
7 June 2012Full accounts made up to 31 December 2011
7 June 2012Full accounts made up to 31 December 2011
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
15 November 2011Register(s) moved to registered office address
15 November 2011Register(s) moved to registered office address
13 June 2011Statement of company's objects
13 June 2011Memorandum and Articles of Association
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2011Memorandum and Articles of Association
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2011Statement of company's objects
9 June 2011Company name changed greenwich space management LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
9 June 2011Change of name notice
9 June 2011Company name changed greenwich space management LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
9 June 2011Change of name notice
9 May 2011Full accounts made up to 31 December 2010
9 May 2011Full accounts made up to 31 December 2010
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
26 April 2010Full accounts made up to 31 December 2009
26 April 2010Full accounts made up to 31 December 2009
28 January 2010Register(s) moved to registered inspection location
28 January 2010Register(s) moved to registered inspection location
28 January 2010Register inspection address has been changed
28 January 2010Register inspection address has been changed
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
14 October 2009Full accounts made up to 31 December 2008
14 October 2009Full accounts made up to 31 December 2008
26 January 2009Return made up to 07/01/09; full list of members
26 January 2009Return made up to 07/01/09; full list of members
18 August 2008Full accounts made up to 31 December 2007
18 August 2008Full accounts made up to 31 December 2007
6 February 2008Return made up to 07/01/08; full list of members
6 February 2008Return made up to 07/01/08; full list of members
17 October 2007Full accounts made up to 31 December 2006
17 October 2007Full accounts made up to 31 December 2006
20 September 2007New secretary appointed
20 September 2007New secretary appointed
14 September 2007Secretary resigned
14 September 2007Secretary resigned
15 January 2007Return made up to 07/01/07; full list of members
15 January 2007Return made up to 07/01/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
8 February 2006Return made up to 07/01/06; full list of members
8 February 2006Return made up to 07/01/06; full list of members
2 November 2005Full accounts made up to 31 December 2004
2 November 2005Full accounts made up to 31 December 2004
18 January 2005Return made up to 07/01/05; full list of members
18 January 2005Return made up to 07/01/05; full list of members
8 October 2004Full accounts made up to 31 December 2003
8 October 2004Full accounts made up to 31 December 2003
27 January 2004Return made up to 07/01/04; full list of members
27 January 2004Return made up to 07/01/04; full list of members
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
14 January 2003Return made up to 07/01/03; full list of members
14 January 2003Return made up to 07/01/03; full list of members
30 October 2002Full accounts made up to 31 December 2001
30 October 2002Full accounts made up to 31 December 2001
7 February 2002Return made up to 07/01/02; full list of members
7 February 2002Return made up to 07/01/02; full list of members
12 October 2001Full accounts made up to 31 December 2000
12 October 2001Full accounts made up to 31 December 2000
19 January 2001Return made up to 07/01/01; full list of members
19 January 2001Return made up to 07/01/01; full list of members
15 January 2001Full accounts made up to 31 December 1999
15 January 2001Full accounts made up to 31 December 1999
21 January 2000Return made up to 07/01/00; full list of members
21 January 2000Return made up to 07/01/00; full list of members
12 October 1999Secretary resigned
12 October 1999New secretary appointed
12 October 1999Secretary resigned
12 October 1999New secretary appointed
16 August 1999Declaration of satisfaction of mortgage/charge
16 August 1999Declaration of satisfaction of mortgage/charge
13 August 1999Full accounts made up to 31 December 1998
13 August 1999Full accounts made up to 31 December 1998
10 June 1999Declaration of assistance for shares acquisition
10 June 1999Declaration of assistance for shares acquisition
9 June 1999Secretary's particulars changed
9 June 1999Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF
9 June 1999Secretary's particulars changed
9 June 1999Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF
18 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
18 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
14 May 1999Particulars of mortgage/charge
14 May 1999Particulars of mortgage/charge
24 April 1999Particulars of mortgage/charge
24 April 1999Particulars of mortgage/charge
21 January 1999Return made up to 07/01/99; full list of members
21 January 1999Return made up to 07/01/99; full list of members
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
15 January 1998Particulars of mortgage/charge
15 January 1998Particulars of mortgage/charge
13 January 1998Return made up to 07/01/98; full list of members
13 January 1998Return made up to 07/01/98; full list of members
30 October 1997New secretary appointed
30 October 1997Secretary resigned;director resigned
30 October 1997New secretary appointed
30 October 1997Secretary resigned;director resigned
28 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97
28 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97
21 March 1997Director resigned
21 March 1997New secretary appointed;new director appointed
21 March 1997New director appointed
21 March 1997New secretary appointed;new director appointed
21 March 1997New director appointed
21 March 1997Secretary resigned
21 March 1997Secretary resigned
21 March 1997Director resigned
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP
18 February 1997Company name changed sweeptrend LIMITED\certificate issued on 19/02/97
18 February 1997Company name changed sweeptrend LIMITED\certificate issued on 19/02/97
7 January 1997Incorporation
7 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed