Advanced company searchLink opens in new window

CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED

Company number 07578668

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)
01 Apr 2022 TM01 Termination of appointment of Paul Lawrence Gray as a director on 31 March 2022
31 Mar 2022 SH19 Statement of capital on 31 March 2022
  • GBP 6,350,000
31 Mar 2022 SH20 Statement by Directors
31 Mar 2022 CAP-SS Solvency Statement dated 21/10/19
31 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2021 AA Full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
15 Feb 2021 AA Full accounts made up to 31 March 2020
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 9,850,000
10 Feb 2021 CAP-SS Solvency Statement dated 19/01/21
10 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2020 AP01 Appointment of Mr Paul Lawrence Gray as a director on 9 April 2020
03 Apr 2020 TM01 Termination of appointment of Ebele Akojie as a director on 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 558,510
27 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1,352,791
01 Nov 2019 AD01 Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 1 November 2019
27 Sep 2019 AA Full accounts made up to 31 March 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 10,406,596
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
04 Feb 2019 AP01 Appointment of Ms Ebele Akojie as a director on 31 January 2019
28 Jan 2019 TM01 Termination of appointment of Paul James Rickard as a director on 31 December 2018