About

Registered Number: 03693910
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Old Banks Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

 

City Living (Midlands) Ltd was founded on 11 January 1999 and has its registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Gidney, Andrew Mark, Topping, Joanne Altine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDNEY, Andrew Mark 24 August 2016 - 1
TOPPING, Joanne Altine 01 June 2004 25 August 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
MR04 - N/A 29 November 2019
AA - Annual Accounts 30 October 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
CS01 - N/A 04 September 2019
PSC02 - N/A 04 September 2019
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 11 October 2017
SH01 - Return of Allotment of shares 10 October 2017
SH08 - Notice of name or other designation of class of shares 10 October 2017
RESOLUTIONS - N/A 06 October 2017
MR01 - N/A 18 August 2017
MR01 - N/A 23 September 2016
SH01 - Return of Allotment of shares 08 September 2016
MR01 - N/A 08 September 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 25 August 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 08 September 2006
287 - Change in situation or address of Registered Office 14 June 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 05 February 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 31 January 2002
363s - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Fully Satisfied

N/A

A registered charge 09 September 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.