About

Registered Number: 04529907
Date of Incorporation: 09/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Citispace South, 11 Regent Street, Leeds, LS2 7QN

 

Citispace Properties Ltd was established in 2002, it has a status of "Active". The organisation does not have any directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR04 - N/A 29 January 2020
MR04 - N/A 29 January 2020
CS01 - N/A 10 September 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 September 2018
AA01 - Change of accounting reference date 22 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 21 September 2016
MR01 - N/A 02 June 2016
MR04 - N/A 24 May 2016
MR04 - N/A 24 May 2016
MR04 - N/A 24 May 2016
MR04 - N/A 24 May 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 29 January 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA01 - Change of accounting reference date 15 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 June 2013
AA01 - Change of accounting reference date 13 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 22 September 2011
CH01 - Change of particulars for director 21 September 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 September 2010
CERTNM - Change of name certificate 04 May 2010
RESOLUTIONS - N/A 08 April 2010
RESOLUTIONS - N/A 23 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 28 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 03 November 2003
225 - Change of Accounting Reference Date 30 October 2003
363s - Annual Return 20 September 2003
225 - Change of Accounting Reference Date 23 June 2003
SA - Shares agreement 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
123 - Notice of increase in nominal capital 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

Deed of assignment of rent 29 January 2013 Fully Satisfied

N/A

Legal charge 24 June 2011 Fully Satisfied

N/A

Legal charge 24 June 2011 Fully Satisfied

N/A

Charge of deposit 24 June 2011 Fully Satisfied

N/A

Legal charge 20 March 2009 Fully Satisfied

N/A

Debenture 20 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.