CITYSTYLE LIVING (ST ANN’S) LIMITED
Company number 08143550
- Company Overview for CITYSTYLE LIVING (ST ANN’S) LIMITED (08143550)
- Filing history for CITYSTYLE LIVING (ST ANN’S) LIMITED (08143550)
- People for CITYSTYLE LIVING (ST ANN’S) LIMITED (08143550)
- Charges for CITYSTYLE LIVING (ST ANN’S) LIMITED (08143550)
- More for CITYSTYLE LIVING (ST ANN’S) LIMITED (08143550)
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) |
---|---|---|---|
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
29 Jun 2020 | AP01 | Appointment of Mr Paul Lawrence Gray as a director on 9 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Ebele Akojie as a director on 31 March 2020 | |
24 Jan 2020 | SH19 |
Statement of capital on 24 January 2020
|
|
24 Jan 2020 | CAP-SS | Solvency Statement dated 10/12/19 | |
08 Jan 2020 | SH20 | Statement by Directors | |
08 Jan 2020 | CAP-SS | Solvency Statement dated 10/12/19 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | SH19 |
Statement of capital on 17 December 2019
|
|
14 Nov 2019 | CAP-SS | Solvency Statement dated 21/10/19 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | AD01 | Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 4 November 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
04 Feb 2019 | AP01 | Appointment of Ms Ebele Akojie as a director on 31 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Paul James Rickard as a director on 31 December 2018 | |
28 Nov 2018 | AP03 | Appointment of Ms Hilary Milne as a secretary on 24 October 2018 | |
28 Nov 2018 | TM02 | Termination of appointment of Hannah Taylor as a secretary on 24 October 2018 | |
08 Nov 2018 | MR01 | Registration of charge 081435500001, created on 5 November 2018 | |
10 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Mike Johnson as a director on 2 January 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
14 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Alan John Williams as a director on 30 September 2017 |