Advanced company searchLink opens in new window

CITY LIFESTYLES LIMITED

Company number 06301347

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)
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
23 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
03 Aug 2018 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
02 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
02 Aug 2018 PSC01 Notification of Charles Augustus Quail as a person with significant control on 6 April 2016
02 Aug 2018 PSC01 Notification of Shiromani Sharda Devi Quail as a person with significant control on 6 April 2016
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 AD02 Register inspection address has been changed from C/O Daniel Wolfson 9 Shenley Hill Beaumont Gate Radlett Hertfordshire WD7 7AR England to 34a Watling Street Radlett Hertfordshire WD7 7NN
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
17 Apr 2015 CERTNM Company name changed ncs properties LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25