- Company Overview for LEEDS CITY APARTMENTS LIMITED (10835630)
- Filing history for LEEDS CITY APARTMENTS LIMITED (10835630)
- People for LEEDS CITY APARTMENTS LIMITED (10835630)
- Charges for LEEDS CITY APARTMENTS LIMITED (10835630)
- Insolvency for LEEDS CITY APARTMENTS LIMITED (10835630)
- More for LEEDS CITY APARTMENTS LIMITED (10835630)
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) |
---|---|---|---|
05 Sep 2024 | AM25 | Notice of a court order ending Administration | |
02 Sep 2024 | COCOMP | Order of court to wind up | |
03 Jul 2024 | AM10 | Administrator's progress report | |
30 Dec 2023 | AM10 | Administrator's progress report | |
03 Nov 2023 | AM19 | Notice of extension of period of Administration | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
18 Jul 2023 | AM10 | Administrator's progress report | |
27 Feb 2023 | AM06 | Notice of deemed approval of proposals | |
08 Feb 2023 | AM03 | Statement of administrator's proposal | |
18 Dec 2022 | AM01 | Appointment of an administrator | |
18 Dec 2022 | AD01 | Registered office address changed from 23 Leinster Terrace Bayswater W2 3ET England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 18 December 2022 | |
09 Jun 2021 | RM01 | Appointment of receiver or manager | |
24 Apr 2021 | TM01 | Termination of appointment of Simon Wyndham Hope Zutshi as a director on 23 April 2021 | |
03 Apr 2021 | AP01 | Appointment of Mr Simon Wyndham Hope Zutshi as a director on 1 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
16 Mar 2020 | MR01 | Registration of charge 108356300003, created on 13 March 2020 | |
16 Mar 2020 | MR01 | Registration of charge 108356300004, created on 13 March 2020 | |
16 Mar 2020 | MR04 | Satisfaction of charge 108356300001 in full | |
16 Mar 2020 | MR04 | Satisfaction of charge 108356300002 in full | |
17 Oct 2019 | PSC01 | Notification of Patrick James Finn as a person with significant control on 27 June 2017 | |
15 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Sophie Nina Brown as a director on 15 October 2019 | |
25 Jul 2019 | MR01 | Registration of charge 108356300002, created on 9 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates |