- Company Overview for CITYLOFT REAL ESTATE LTD. (08948749)
- Filing history for CITYLOFT REAL ESTATE LTD. (08948749)
- People for CITYLOFT REAL ESTATE LTD. (08948749)
- More for CITYLOFT REAL ESTATE LTD. (08948749)
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 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Aug 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 8 August 2022 | |
27 May 2022 | AD01 | Registered office address changed from 1 - 4 Argyll Street Argyll Street Palladium House London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 2 Portman House, 2 Portman Street C/O Fid Law London W1H 6DU England to 1 - 4 Argyll Street Argyll Street Palladium House London W1F 7LD on 11 January 2022 | |
07 Jan 2022 | CERTNM |
Company name changed bielle LTD\certificate issued on 07/01/22
|
|
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to 2 Portman House, 2 Portman Street C/O Fid Law London W1H 6DU on 28 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE to 2 Portman Street Portman House London W1H 6DU on 24 June 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | PSC07 | Cessation of Diego Romanini as a person with significant control on 28 November 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |