Based in Birmingham, City Field Properties Development Ltd was registered on 09 May 2003. This company has one director listed as Houston, Kevin John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUSTON, Kevin John | 27 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2019 | |
WU15 - N/A | 12 February 2019 | |
AC92 - N/A | 24 November 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 December 2012 | |
4.43 - Notice of final meeting of creditors | 05 September 2012 | |
287 - Change in situation or address of Registered Office | 15 July 2009 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 14 July 2009 | |
COCOMP - Order to wind up | 19 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2009 | |
363a - Annual Return | 06 February 2009 | |
363a - Annual Return | 06 February 2009 | |
363a - Annual Return | 06 February 2009 | |
DISS16(SOAS) - N/A | 13 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 02 November 2005 | |
225 - Change of Accounting Reference Date | 08 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2004 | |
363s - Annual Return | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 21 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 11 February 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
225 - Change of Accounting Reference Date | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 February 2004 | Outstanding |
N/A |
Legal charge | 12 February 2004 | Outstanding |
N/A |
Legal charge | 11 February 2004 | Outstanding |
N/A |
Debenture | 10 February 2004 | Outstanding |
N/A |
Legal mortgage | 21 January 2004 | Outstanding |
N/A |