Advanced company searchLink opens in new window

CITY SPIRIT DEVELOPMENTS LIMITED

Company number 04165186

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)
23 Mar 2005 287 Registered office changed on 23/03/05 from: c/o mayfield & co 1ST floor 27 the crescent king street leicester east midlands LE1 6RX
30 Jul 2004 AA Accounts made up to 28 February 2004
16 Mar 2004 363s Return made up to 21/02/04; full list of members
16 Mar 2004 288a New secretary appointed
31 Dec 2003 AA Accounts made up to 28 February 2003
08 Jun 2003 287 Registered office changed on 08/06/03 from: c/o midland & city developments LTD newater house 11 newhall street birmingham west midlands B3 3NY
21 May 2003 CERTNM Company name changed midcity developments LIMITED\certificate issued on 21/05/03
18 Mar 2003 363s Return made up to 21/02/03; full list of members
08 Feb 2003 288b Director resigned
08 Feb 2003 288b Director resigned
04 Oct 2002 AA Accounts made up to 28 February 2002
02 Aug 2002 363s Return made up to 21/02/02; full list of members
02 Aug 2002 287 Registered office changed on 02/08/02 from: c/o midland & city developments LTD newater house newhall street birmingham west midlands B3 3NY
19 Jul 2002 287 Registered office changed on 19/07/02 from: newater house newhall street birmingham west midlands B3 3NY
27 Jun 2002 88(2)R Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3
21 Jun 2002 288a New director appointed
21 Jun 2002 288a New secretary appointed
21 Jun 2002 288a New director appointed
21 Jun 2002 288a New director appointed
21 Jun 2002 287 Registered office changed on 21/06/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
21 Jun 2002 288b Director resigned
21 Jun 2002 288b Director resigned
21 Jun 2002 288b Secretary resigned
21 Feb 2001 NEWINC Incorporation