About

Registered Number: 05704241
Date of Incorporation: 09/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 21 Castle Hill, Lancaster, LA1 1YN

 

Cityblock Ltd was registered on 09 February 2006 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 06 February 2020
CS01 - N/A 23 January 2019
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 December 2015
AUD - Auditor's letter of resignation 31 July 2015
MR04 - N/A 03 June 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 23 December 2014
RESOLUTIONS - N/A 05 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 August 2011
AUD - Auditor's letter of resignation 24 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 11 January 2010
AUD - Auditor's letter of resignation 20 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 19 September 2008
RESOLUTIONS - N/A 17 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 2008
363a - Annual Return 19 February 2008
RESOLUTIONS - N/A 13 September 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 07 March 2007
CERTNM - Change of name certificate 03 April 2006
225 - Change of Accounting Reference Date 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.