Advanced company searchLink opens in new window

CITYBLOCK HOLDINGS LIMITED

Company number 04450448

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)
08 Jun 2006 353 Location of register of members
14 Oct 2005 AA Full accounts made up to 31 March 2005
02 Jun 2005 363s Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
03 Nov 2004 AA Full accounts made up to 31 March 2004
28 Jun 2004 363s Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
13 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
06 Oct 2003 225 Accounting reference date shortened from 30/06/03 to 31/03/03
13 Aug 2003 287 Registered office changed on 13/08/03 from: fleet house new road lancaster LA1 1EZ
13 Aug 2003 225 Accounting reference date shortened from 30/06/04 to 31/03/04
29 Jul 2003 CERTNM Company name changed cityblock LIMITED\certificate issued on 29/07/03
14 Jun 2003 363s Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 May 2003 123 Nc inc already adjusted 15/04/03
09 May 2003 88(2)R Ad 16/04/03--------- £ si 269998@1=269998 £ ic 2/270000
09 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2003 88(2)R Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2
02 Apr 2003 395 Particulars of mortgage/charge
07 Nov 2002 CERTNM Company name changed cityblock development LIMITED\certificate issued on 07/11/02
07 Oct 2002 225 Accounting reference date extended from 31/05/03 to 30/06/03
29 Jun 2002 288a New director appointed
29 Jun 2002 288b Secretary resigned
29 Jun 2002 288b Director resigned
29 Jun 2002 288a New secretary appointed;new director appointed
29 Jun 2002 287 Registered office changed on 29/06/02 from: 12 york place leeds west yorkshire LS1 2DS
29 May 2002 NEWINC Incorporation