- Company Overview for CITY LIFE VENTURES LIMITED (11121747)
- Filing history for CITY LIFE VENTURES LIMITED (11121747)
- People for CITY LIFE VENTURES LIMITED (11121747)
- Charges for CITY LIFE VENTURES LIMITED (11121747)
- More for CITY LIFE VENTURES LIMITED (11121747)
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) |
---|---|---|---|
27 Jan 2025 | CH01 | Director's details changed for Mr Stuart Alan King on 20 January 2025 | |
09 Sep 2024 | PSC04 | Change of details for Mr Stuart Alan King as a person with significant control on 9 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Stuart Alan King on 9 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 40 st James Buildings St James Street Taunton, Somerset TA1 1JR on 9 September 2024 | |
07 Jun 2024 | MR01 | Registration of charge 111217470018, created on 30 May 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
02 Feb 2024 | MR01 | Registration of charge 111217470016, created on 30 January 2024 | |
02 Feb 2024 | MR01 | Registration of charge 111217470017, created on 30 January 2024 | |
25 Jan 2024 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024 | |
31 Jul 2023 | MR01 | Registration of charge 111217470015, created on 28 July 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | MR01 | Registration of charge 111217470014, created on 16 January 2023 | |
12 Jan 2023 | MR01 | Registration of charge 111217470013, created on 11 January 2023 | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
18 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Stuart Alan King on 24 March 2021 | |
24 Mar 2021 | PSC04 | Change of details for Mr Stuart Alan King as a person with significant control on 24 March 2021 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Stuart Alan King on 5 October 2020 | |
05 Oct 2020 | PSC04 | Change of details for Mr Stuart Alan King as a person with significant control on 5 October 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Alan Richard King as a director on 15 September 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates |