Advanced company searchLink opens in new window

CITY LITE PROPERTIES LIMITED

Company number SC137384

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
24 Apr 2024 TM01 Termination of appointment of Allister Edward Raphael as a director on 6 April 2023
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 AP01 Appointment of Mr Craig Emmerson Everett as a director on 24 May 2022
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
01 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of purchase of 1B roman court, bearsden, glasgow, G61 2NW for the sum of £240,000.00 27/02/2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 TM01 Termination of appointment of Freda Watson Raphael as a director on 1 August 2014
05 May 2016 TM02 Termination of appointment of Freda Watson Raphael as a secretary on 1 August 2014
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100