About

Registered Number: 04949495
Date of Incorporation: 31/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Old Banks Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

 

Citysites (Birmingham) Ltd was registered on 31 October 2003 and are based in Erdington in Birmingham. There are no directors listed for Citysites (Birmingham) Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 08 November 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 25 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC07 - N/A 08 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 October 2015
MR04 - N/A 24 October 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 29 October 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 23 September 2008
395 - Particulars of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 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 17 October 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 13 November 2006
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 14 June 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 11 August 2005
225 - Change of Accounting Reference Date 18 May 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Fully Satisfied

N/A

Floating charge 30 April 2008 Outstanding

N/A

Mortgage 30 April 2008 Outstanding

N/A

Deed of assignment of rental income 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.