CITYBLOCK (LEICESTER) LIMITED - LANCASHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type dormant. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type dormant. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type dormant. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-07-04 View Report
Accounts. Accounts type total exemption full. 2020-04-23 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Accounts. Change account reference date company current extended. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Persons with significant control. Psc name: Cityblock Holdings Limited. Notification date: 2016-04-06. 2018-05-10 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Auditors. Auditors resignation company. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Mortgage. Charge number: 3. 2015-06-03 View Report
Mortgage. Charge number: 9. 2015-06-02 View Report
Mortgage. Charge number: 4. 2015-06-02 View Report
Officers. Officer name: Martin Corbett. Termination date: 2014-12-19. 2015-02-17 View Report
Officers. Officer name: John Douglas Henry Lowery. Termination date: 2014-12-19. 2015-02-17 View Report
Mortgage. Charge number: 062975050010. Charge creation date: 2014-12-19. 2014-12-23 View Report
Mortgage. Charge creation date: 2014-12-19. Charge number: 062975050011. 2014-12-23 View Report
Accounts. Accounts type small. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Officers. Officer name: Alison Jane Bargh. Change date: 2012-06-01. 2012-06-29 View Report
Officers. Change date: 2012-06-01. Officer name: Alison Jane Bargh. 2012-06-29 View Report
Officers. Change date: 2012-06-01. Officer name: Mr Trevor John Bargh. 2012-06-29 View Report
Accounts. Accounts type small. 2011-08-25 View Report
Auditors. Auditors resignation company. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type small. 2010-08-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Officer name: Trevor John Bargh. Change date: 2010-06-29. 2010-07-08 View Report
Accounts. Accounts type small. 2010-01-11 View Report
Resolution. Description: Resolutions. 2009-09-20 View Report
Auditors. Auditors resignation company. 2009-08-20 View Report
Annual return. Legacy. 2009-07-24 View Report
Accounts. Accounts type full. 2009-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-08-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2008-08-06 View Report