Advanced company searchLink opens in new window

CITYLIFE HOLDINGS 5 LIMITED

Company number 10378432

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)
04 Dec 2023 TM01 Termination of appointment of Barry Johnson as a director on 23 November 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 27 September 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
09 Nov 2022 CH01 Director's details changed for Mr Antony Georgallis on 9 November 2022
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 27 September 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
15 Oct 2021 AA Total exemption full accounts made up to 27 September 2020
06 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
05 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 10 September 2020
27 Sep 2021 AA01 Current accounting period shortened from 28 September 2020 to 27 September 2020
29 Jun 2021 AD01 Registered office address changed from 5B Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 29 June 2021
28 Jun 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
23 Jun 2021 AP01 Appointment of Kyle Ashley Johnson 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 PSC02 Notification of Bkj Capital Limited as a person with significant control on 28 May 2021
23 Jun 2021 PSC07 Cessation of M Estates Limited as a person with significant control on 28 May 2021
23 Jun 2021 PSC07 Cessation of Antony Georgallis as a person with significant control on 28 May 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 200
28 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/10/2021
28 Sep 2020 AA Total exemption full accounts made up to 29 September 2019
25 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
12 Mar 2020 PSC01 Notification of Antony Georgallis as a person with significant control on 27 February 2020
12 Mar 2020 PSC02 Notification of M Estates Limited as a person with significant control on 27 February 2020