- Company Overview for CITY LIFESTYLES LIMITED (06301347)
- Filing history for CITY LIFESTYLES LIMITED (06301347)
- People for CITY LIFESTYLES LIMITED (06301347)
- Registers for CITY LIFESTYLES LIMITED (06301347)
- More for CITY LIFESTYLES LIMITED (06301347)
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
|
|
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
|
|
17 Apr 2015 | CERTNM |
Company name changed ncs properties LIMITED\certificate issued on 17/04/15
|