- Company Overview for CITYLAKE DEVELOPMENTS LIMITED (04361031)
- Filing history for CITYLAKE DEVELOPMENTS LIMITED (04361031)
- People for CITYLAKE DEVELOPMENTS LIMITED (04361031)
- More for CITYLAKE DEVELOPMENTS LIMITED (04361031)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2018 | PSC01 | Notification of Robert Austin Sherwood Reynolds as a person with significant control on 28 February 2018 | |
07 Mar 2018 | PSC07 | Cessation of Robert Reynolds as a person with significant control on 28 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Aug 2016 | AP01 | Appointment of Robert Reynolds as a director on 18 August 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Feb 2016 | AD01 | Registered office address changed from Limegrove House Caxton Road Bedford MK41 0QQ to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 10 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Martin Alan Lowndes as a director on 1 October 2015 | |
09 Feb 2016 | TM02 | Termination of appointment of Martin Alan Lowndes as a secretary on 1 October 2015 | |
17 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of James Stuart Sutherland as a director on 1 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
Statement of capital on 2015-03-24
|
|
18 Sep 2014 | TM01 | Termination of appointment of Melanie Veronica Hall as a director on 1 September 2014 | |
10 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
17 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Aug 2012 | AP01 | Appointment of Mrs Melanie Veronica Hall as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Roderick Carden-Lovell as a director | |
06 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 |