Advanced company searchLink opens in new window

CITYLIFE HOLDINGS 6 LIMITED

Company number 10787231

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)
13 Sep 2024 MR04 Satisfaction of charge 107872310006 in full
13 Sep 2024 MR04 Satisfaction of charge 107872310005 in full
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
15 Mar 2024 AP01 Appointment of Mr David William Worsley as a director on 15 March 2024
15 Mar 2024 AP01 Appointment of Mr Daniel Thomas Spencer as a director on 15 March 2024
11 Mar 2024 PSC05 Change of details for Citylife Holdings Midland Mills Limited as a person with significant control on 29 June 2021
11 Mar 2024 PSC05 Change of details for Citylife Holdings Midland Mills Limited as a person with significant control on 16 April 2021
04 Dec 2023 TM01 Termination of appointment of Barry Johnson as a director on 23 November 2023
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
01 Jun 2023 AP01 Appointment of Barry Johnson as a director on 22 May 2023
01 Jun 2023 AP01 Appointment of Kyle Ashley Johnson as a director on 22 May 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 May 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
11 Oct 2022 TM01 Termination of appointment of Antony Georgallis as a director on 11 October 2022
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
07 Apr 2022 AD01 Registered office address changed from Wine & Co 20-22 Bridge End Leeds LS1 4DJ United Kingdom to Floor 3, 6 Wellington Place Leeds LS1 4AP on 7 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 MR04 Satisfaction of charge 107872310004 in full
24 Feb 2022 MR04 Satisfaction of charge 107872310003 in full
01 Dec 2021 MR01 Registration of charge 107872310007, created on 29 November 2021
14 Oct 2021 MR01 Registration of charge 107872310006, created on 14 October 2021
13 Oct 2021 MR01 Registration of charge 107872310005, created on 30 September 2021
06 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 May 2020