Advanced company searchLink opens in new window

CITYLIFE HOLDINGS 4 LIMITED

Company number 09976887

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)
13 May 2024 RP04CS01 Second filing of Confirmation Statement dated 22 November 2021
30 Apr 2024 AA Total exemption full accounts made up to 30 July 2023
04 Dec 2023 TM01 Termination of appointment of Barry Johnson as a director on 23 November 2023
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 30 July 2022
06 Feb 2023 AD01 Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5 3 Wellington Place Leeds LS1 4AP on 6 February 2023
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Antony Georgallis as a director on 11 October 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 July 2021
07 Apr 2022 AD01 Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to Floor 3, 6 Wellington Place Leeds LS1 4AP on 7 April 2022
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 MR01 Registration of charge 099768870007, created on 24 December 2021
04 Jan 2022 MR01 Registration of charge 099768870006, created on 24 December 2021
10 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 13/05/2024.
28 Oct 2021 AA01 Previous accounting period extended from 30 January 2021 to 30 July 2021
03 Aug 2021 MR04 Satisfaction of charge 099768870003 in full
03 Aug 2021 MR04 Satisfaction of charge 099768870001 in full
03 Aug 2021 MR04 Satisfaction of charge 099768870002 in full
03 Aug 2021 MR04 Satisfaction of charge 099768870004 in full
23 Jun 2021 AP01 Appointment of Gareth Morgan as a director on 28 May 2021
23 Jun 2021 TM01 Termination of appointment of Martin Cook as a director on 28 May 2021
23 Jun 2021 TM01 Termination of appointment of Nicolas Brown as a director on 28 May 2021
23 Jun 2021 AP01 Appointment of Mr Barry Johnson as a director on 28 May 2021
23 Jun 2021 AP01 Appointment of Kyle Ashley Johnson as a director on 28 May 2021