Advanced company searchLink opens in new window

CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED

Company number 08770306

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 Jan 2019 TM01 Termination of appointment of Paul James Rickard as a director on 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Nov 2018 AP03 Appointment of Ms Hilary Milne as a secretary on 24 October 2018
13 Nov 2018 TM02 Termination of appointment of Hannah Taylor as a secretary on 24 October 2018
09 Oct 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Mr Mike Johnson as a director on 2 January 2018
09 Jul 2018 MR01 Registration of charge 087703060001, created on 29 June 2018
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 12,550,465
15 Nov 2017 AA Full accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Alan John Williams as a director on 30 September 2017
28 Sep 2017 TM02 Termination of appointment of Louisa Loizou as a secretary on 25 September 2017
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
07 Mar 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
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 TM01 Termination of appointment of Martin Heys as a director on 23 May 2016
10 Jun 2016 AP01 Appointment of Mr Paul James Rickard as a director on 23 May 2016
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 7,691,097
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
17 Oct 2015 AA Full accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100