This company is commonly known as Citystates Limited. The company was founded 39 years ago and was given the registration number 01914704. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | CITYSTATES LIMITED |
---|---|---|
Company Number | : | 01914704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Warwick Grove, London, United Kingdom, E5 9HU | Director | 25 May 2017 | Active |
109 Darenth Road, London, N16 6EB | Secretary | - | Active |
109 Darenth Road, London, N16 6EB | Director | - | Active |
Hyground Limited | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Burlington House, 1075 Finchley Road, London, England, NW11 0PU |
Nature of control | : |
|
Lipville Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Accounts | Change account reference date company current shortened. | Download |
2017-09-26 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Change account reference date company previous extended. | Download |
2017-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.