- Company Overview for CITYLIFE HOLDINGS 5 LIMITED (10378432)
- Filing history for CITYLIFE HOLDINGS 5 LIMITED (10378432)
- People for CITYLIFE HOLDINGS 5 LIMITED (10378432)
- More for CITYLIFE HOLDINGS 5 LIMITED (10378432)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 27 September 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Barry Johnson as a director on 23 November 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 27 September 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5, 3 Wellington Place Leeds LS1 4AP on 6 February 2023 | |
09 Nov 2022 | CH01 | Director's details changed for Mr Antony Georgallis on 9 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 27 September 2021 | |
07 Apr 2022 | AD01 | Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to Floor 3, 6 Wellington Place Leeds LS1 4AP on 7 April 2022 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 27 September 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
05 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 September 2020 | |
27 Sep 2021 | AA01 | Current accounting period shortened from 28 September 2020 to 27 September 2020 | |
29 Jun 2021 | AD01 | Registered office address changed from 5B Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 29 June 2021 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
23 Jun 2021 | AP01 | Appointment of Kyle Ashley Johnson as a director on 28 May 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Barry Johnson as a director on 28 May 2021 | |
23 Jun 2021 | PSC02 | Notification of Bkj Capital Limited as a person with significant control on 28 May 2021 | |
23 Jun 2021 | PSC07 | Cessation of M Estates Limited as a person with significant control on 28 May 2021 | |
23 Jun 2021 | PSC07 | Cessation of Antony Georgallis as a person with significant control on 28 May 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
28 Sep 2020 | CS01 |
Confirmation statement made on 10 September 2020 with no updates
|
|
28 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
25 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 |