About

Registered Number: 04855677
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Birdgrove House The Coach House Swinscoe Hill, Mayfield, Ashbourne, Derbyshire, DE6 2BN

 

Based in Ashbourne, Nottingham City Living Ltd was founded on 04 August 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 September 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 28 March 2013
DISS40 - Notice of striking-off action discontinued 05 December 2012
AR01 - Annual Return 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AD01 - Change of registered office address 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 11 April 2012
RT01 - Application for administrative restoration to the register 05 April 2012
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AD01 - Change of registered office address 21 April 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 09 November 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Fully Satisfied

N/A

Legal mortgage 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.