Advanced company searchLink opens in new window

CITYSTYLE LIVING (THURLOW PARK) LIMITED

Company number 08636248

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)
28 Sep 2017 AP03 Appointment of Mrs Hannah Taylor as a secretary on 25 September 2017
01 Sep 2017 TM01 Termination of appointment of John Vincent Gregory as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Richard Hill as a director on 1 September 2017
18 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
21 Feb 2017 AP01 Appointment of Mr John Vincent Gregory as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of Mick Sweeney as a director on 27 January 2017
03 Nov 2016 AA Full accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Martin Heys as a director on 23 May 2016
10 Jun 2016 AP01 Appointment of Paul James Richard as a director on 23 May 2016
23 Mar 2016 MR01 Registration of charge 086362480003, created on 14 March 2016
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 671,000
17 Oct 2015 AA Full accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,261,001
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 2,261,001
10 Oct 2014 AA Full accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
06 Feb 2014 CERTNM Company name changed kompira LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-15
28 Jan 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
28 Jan 2014 AD01 Registered office address changed from 124 Southwark Street London SE1 0SW United Kingdom on 28 January 2014
28 Jan 2014 AP01 Appointment of Mick Sweeney as a director
28 Jan 2014 AP01 Appointment of Martin Heys as a director
28 Jan 2014 AP01 Appointment of Alan Williams as a director
28 Jan 2014 AP03 Appointment of Louisa Loizou as a secretary