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

City Sightseeing Limited

Documents

Total Documents213
Total Pages1,110

Filing History

24 February 2021Change of details for Mr Enrique Maria Ybarra as a person with significant control on 6 April 2016
12 November 2020Confirmation statement made on 12 November 2020 with updates
20 October 2020Confirmation statement made on 9 October 2020 with updates
14 August 2020Full accounts made up to 31 December 2019
21 October 2019Confirmation statement made on 9 October 2019 with updates
10 July 2019Full accounts made up to 31 December 2018
14 December 2018Registered office address changed from Stanley House 49 a High Street Henley-in-Arden West Midlands B95 5AA England to Suite 8 Grosvenor House Prospect Hill Redditch B97 4DL on 14 December 2018
9 October 2018Confirmation statement made on 9 October 2018 with updates
28 September 2018Accounts for a small company made up to 31 December 2017
16 October 2017Confirmation statement made on 9 October 2017 with no updates
16 October 2017Confirmation statement made on 9 October 2017 with no updates
29 September 2017Accounts for a small company made up to 31 December 2016
29 September 2017Accounts for a small company made up to 31 December 2016
21 October 2016Confirmation statement made on 9 October 2016 with updates
21 October 2016Confirmation statement made on 9 October 2016 with updates
24 August 2016Accounts for a small company made up to 31 December 2015
24 August 2016Accounts for a small company made up to 31 December 2015
13 November 2015Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate 2nd Floor London EC2M 3AB to Stanley House 49 a High Street Henley-in-Arden West Midlands B95 5AA on 13 November 2015
13 November 2015Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate 2nd Floor London EC2M 3AB to Stanley House 49 a High Street Henley-in-Arden West Midlands B95 5AA on 13 November 2015
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
2 September 2015Accounts for a small company made up to 31 December 2014
2 September 2015Accounts for a small company made up to 31 December 2014
13 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
13 November 2014Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Locke Lord (Uk) Llp 201 Bishopsgate 2Nd Floor London EC2M 3AB on 13 November 2014
13 November 2014Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Locke Lord (Uk) Llp 201 Bishopsgate 2Nd Floor London EC2M 3AB on 13 November 2014
13 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
13 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
4 August 2014Accounts for a small company made up to 31 December 2013
4 August 2014Accounts for a small company made up to 31 December 2013
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
2 October 2013Accounts for a small company made up to 31 December 2012
2 October 2013Accounts for a small company made up to 31 December 2012
6 June 2013Registered office address changed from 10 Dominion Street London EC2M 2EE on 6 June 2013
6 June 2013Registered office address changed from 10 Dominion Street London EC2M 2EE on 6 June 2013
6 June 2013Registered office address changed from 10 Dominion Street London EC2M 2EE on 6 June 2013
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
6 August 2012Accounts for a small company made up to 31 December 2011
6 August 2012Accounts for a small company made up to 31 December 2011
23 July 2012Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 15/12/2011 as it was not properly delivered
23 July 2012Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 15/12/2011 as it was not properly delivered
23 July 2012Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 15/12/2011 as it was not properly delivered
15 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 23/07/2012
15 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 23/07/2012
15 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 23/07/2012
13 May 2011Termination of appointment of Ross Newman as a director
13 May 2011Termination of appointment of Brian Longley as a director
13 May 2011Termination of appointment of Brian Longley as a secretary
13 May 2011Termination of appointment of Brian Longley as a secretary
13 May 2011Termination of appointment of Peter Newman as a director
13 May 2011Termination of appointment of Ross Newman as a director
13 May 2011Appointment of Enrique Maria Ybarra Valdenebro as a director
13 May 2011Registered office address changed from , the Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex, RM15 4YF on 13 May 2011
13 May 2011Termination of appointment of Brian Longley as a director
13 May 2011Registered office address changed from , the Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex, RM15 4YF on 13 May 2011
13 May 2011Appointment of Enrique Maria Ybarra Valdenebro as a director
13 May 2011Termination of appointment of Stephen Newman as a director
13 May 2011Termination of appointment of Peter Newman as a director
13 May 2011Termination of appointment of Stephen Newman as a director
3 May 2011Auditor's resignation
3 May 2011Auditor's resignation
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 April 2011Full accounts made up to 31 December 2010
26 April 2011Full accounts made up to 31 December 2010
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 April 2011Sect 519 aud
21 April 2011Sect 519 aud
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
8 October 2010Full accounts made up to 31 December 2009
8 October 2010Full accounts made up to 31 December 2009
4 December 2009Director's details changed for Brian Edward Longley on 24 November 2009
4 December 2009Secretary's details changed for Brian Edward Longley on 24 November 2009
4 December 2009Director's details changed for Ross Christopher Newman on 24 November 2009
4 December 2009Director's details changed for Mr Peter Ivor Newman on 24 November 2009
4 December 2009Director's details changed for Brian Edward Longley on 24 November 2009
4 December 2009Director's details changed for Mr Peter Ivor Newman on 24 November 2009
4 December 2009Director's details changed for Ross Christopher Newman on 24 November 2009
4 December 2009Director's details changed for Stephen Phillip Newman on 24 November 2009
4 December 2009Secretary's details changed for Brian Edward Longley on 24 November 2009
4 December 2009Director's details changed for Stephen Phillip Newman on 24 November 2009
4 November 2009Full accounts made up to 31 December 2008
4 November 2009Full accounts made up to 31 December 2008
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
23 October 2008Return made up to 09/10/08; full list of members
23 October 2008Return made up to 09/10/08; full list of members
29 August 2008Director and secretary's change of particulars / brian longley / 22/08/2008
29 August 2008Director and secretary's change of particulars / brian longley / 22/08/2008
29 August 2008Director and secretary's change of particulars / brian longley / 22/08/2008
29 August 2008Director and secretary's change of particulars / brian longley / 22/08/2008
14 November 2007Return made up to 09/10/07; full list of members
14 November 2007Return made up to 09/10/07; full list of members
1 November 2007Full accounts made up to 31 December 2006
1 November 2007Full accounts made up to 31 December 2006
10 April 2007Director's particulars changed
10 April 2007Director's particulars changed
5 February 2007Full accounts made up to 31 December 2005
5 February 2007Full accounts made up to 31 December 2005
13 October 2006Return made up to 09/10/06; full list of members
13 October 2006Return made up to 09/10/06; full list of members
3 May 2006Full accounts made up to 31 December 2004
3 May 2006Full accounts made up to 31 December 2004
21 October 2005Location of register of members
21 October 2005Location of register of members
21 October 2005Return made up to 09/10/05; no change of members
21 October 2005Return made up to 09/10/05; no change of members
28 April 2005Registered office changed on 28/04/05 from: unit 9 purfleet industrial park, london road aveley, south ockendon, essex RM15 4YA
28 April 2005Registered office changed on 28/04/05 from: unit 9 purfleet industrial park, london road aveley, south ockendon, essex RM15 4YA
24 November 2004Return made up to 09/10/04; full list of members
24 November 2004Return made up to 09/10/04; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
4 February 2004Full accounts made up to 31 December 2002
4 February 2004Full accounts made up to 31 December 2002
22 October 2003Return made up to 09/10/03; full list of members
22 October 2003Return made up to 09/10/03; full list of members
29 October 2002Return made up to 09/10/02; full list of members
29 October 2002Return made up to 09/10/02; full list of members
28 October 2002Full accounts made up to 31 December 2001
28 October 2002Full accounts made up to 31 December 2001
23 October 2002Secretary's particulars changed;director's particulars changed
23 October 2002Director resigned
23 October 2002Director's particulars changed
23 October 2002Director resigned
23 October 2002Secretary's particulars changed;director's particulars changed
23 October 2002Director's particulars changed
8 June 2002Particulars of mortgage/charge
8 June 2002Particulars of mortgage/charge
8 June 2002Particulars of mortgage/charge
8 June 2002Particulars of mortgage/charge
28 November 2001Return made up to 09/10/01; full list of members
28 November 2001Return made up to 09/10/01; full list of members
20 November 2001Director resigned
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001Director resigned
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
26 September 2001Director's particulars changed
26 September 2001Director's particulars changed
4 July 2001New director appointed
4 July 2001New director appointed
27 June 2001Declaration of satisfaction of mortgage/charge
27 June 2001Declaration of satisfaction of mortgage/charge
27 June 2001Declaration of satisfaction of mortgage/charge
27 June 2001Declaration of satisfaction of mortgage/charge
26 February 2001New director appointed
26 February 2001New director appointed
29 January 2001New director appointed
29 January 2001New director appointed
28 December 2000Full accounts made up to 31 December 1999
28 December 2000Full accounts made up to 31 December 1999
29 November 2000Particulars of mortgage/charge
29 November 2000Particulars of mortgage/charge
18 November 2000Particulars of mortgage/charge
18 November 2000Particulars of mortgage/charge
14 November 2000Return made up to 09/10/00; full list of members
14 November 2000Return made up to 09/10/00; full list of members
2 November 1999Return made up to 09/10/99; full list of members
2 November 1999Return made up to 09/10/99; full list of members
26 October 1999New director appointed
26 October 1999Secretary resigned
26 October 1999New director appointed
26 October 1999New secretary appointed
26 October 1999Secretary resigned;director resigned
26 October 1999Secretary resigned
26 October 1999Secretary resigned;director resigned
26 October 1999New secretary appointed
2 April 1999Location of register of members
2 April 1999Registered office changed on 02/04/99 from: whiteacres, colchester road, colchester, CO6 2AF
2 April 1999Location of register of members
2 April 1999Registered office changed on 02/04/99 from: whiteacres, colchester road, colchester, CO6 2AF
2 March 1999Secretary resigned;director resigned
2 March 1999Secretary resigned;director resigned
15 December 1998Accounting reference date extended from 31/10/99 to 31/12/99
15 December 1998Secretary resigned
15 December 1998Nc inc already adjusted 18/11/98
15 December 1998Nc inc already adjusted 18/11/98
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 December 1998Accounting reference date extended from 31/10/99 to 31/12/99
15 December 1998Ad 18/11/98--------- £ si 98@1=98 £ ic 2/100
15 December 1998Ad 18/11/98--------- £ si 98@1=98 £ ic 2/100
15 December 1998Director resigned
15 December 1998Director resigned
15 December 1998Secretary resigned
15 December 1998Registered office changed on 15/12/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1998New secretary appointed;new director appointed
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1998New director appointed
15 December 1998Registered office changed on 15/12/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
15 December 1998New secretary appointed;new director appointed
15 December 1998New director appointed
17 November 1998Company name changed galacom LIMITED\certificate issued on 18/11/98
17 November 1998Company name changed galacom LIMITED\certificate issued on 18/11/98
9 October 1998Incorporation
9 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed