About

Registered Number: 05074700
Date of Incorporation: 16/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: ROSTANCE EDWARDS LTD, 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, WS11 7LT

 

City & Homes Ltd was registered on 16 March 2004 and are based in Cannock in Staffordshire, it has a status of "Active". The current directors of the organisation are listed as Dhillon, Onkar Singh, Dr, Saroya, Chaman Lal, Howard, Christopher Justin at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Onkar Singh, Dr 04 May 2020 - 1
SAROYA, Chaman Lal 18 January 2019 - 1
HOWARD, Christopher Justin 16 March 2004 18 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 March 2019
PSC01 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
395 - Particulars of a mortgage or charge 24 September 2005
363a - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.