Advanced company searchLink opens in new window

CITYLAKE DEVELOPMENTS LIMITED

Company number 04361031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2015-03-24
  • GBP 100
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
  • GBP 100
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