Having been setup in 2004, City Living Developments (Norwich) Ltd are based in Birmingham. The companies director is listed as Field End Registrars Limited in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD END REGISTRARS LIMITED | 01 April 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 February 2016 | |
2.35B - N/A | 24 November 2015 | |
LIQ MISC - N/A | 23 November 2015 | |
2.24B - N/A | 15 October 2015 | |
2.24B - N/A | 28 April 2015 | |
2.24B - N/A | 10 November 2014 | |
2.31B - N/A | 10 November 2014 | |
2.24B - N/A | 14 May 2014 | |
2.24B - N/A | 19 November 2013 | |
2.31B - N/A | 19 November 2013 | |
2.24B - N/A | 30 May 2013 | |
2.31B - N/A | 11 December 2012 | |
2.24B - N/A | 11 December 2012 | |
2.31B - N/A | 11 December 2012 | |
2.24B - N/A | 27 June 2012 | |
2.24B - N/A | 18 November 2011 | |
2.31B - N/A | 18 November 2011 | |
2.24B - N/A | 16 November 2011 | |
2.31B - N/A | 16 November 2011 | |
2.31B - N/A | 24 May 2011 | |
2.24B - N/A | 24 May 2011 | |
2.24B - N/A | 05 January 2011 | |
2.16B - N/A | 11 August 2010 | |
2.23B - N/A | 11 August 2010 | |
2.23B - N/A | 11 August 2010 | |
2.17B - N/A | 29 July 2010 | |
2.17B - N/A | 27 July 2010 | |
2.12B - N/A | 08 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
TM02 - Termination of appointment of secretary | 17 January 2010 | |
TM02 - Termination of appointment of secretary | 08 January 2010 | |
AD01 - Change of registered office address | 07 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
363s - Annual Return | 12 January 2009 | |
RESOLUTIONS - N/A | 10 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 November 2008 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
RESOLUTIONS - N/A | 03 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2008 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 02 February 2007 | |
AA - Annual Accounts | 16 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
363s - Annual Return | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
287 - Change in situation or address of Registered Office | 19 May 2006 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
363s - Annual Return | 14 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
NEWINC - New incorporation documents | 12 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over construction contract | 24 February 2006 | Outstanding |
N/A |
Floating charge | 24 February 2006 | Outstanding |
N/A |
Legal charge | 24 February 2006 | Outstanding |
N/A |
Debenture | 09 July 2004 | Fully Satisfied |
N/A |
Charge over deposit account | 09 July 2004 | Fully Satisfied |
N/A |
Legal charge | 09 July 2004 | Fully Satisfied |
N/A |