CITY-VISITOR LIMITED
Status | ACTIVE |
Company No. | 03997549 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 24 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
CITY-VISITOR LIMITED is an active private limited company with number 03997549. It was incorporated 24 years, 17 days ago, on 19 May 2000. The company address is Southside Aviation Southside Aviation, Leeds, LS19 7UG.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type dormant
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type dormant
Date: 17 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company
Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name date
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-19
Officer name: Ms Katie Louise Roberts
Documents
Termination secretary company with name termination date
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hayley May Stubbs
Termination date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Infoserve Limited
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 27 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 11 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Simpson
Documents
Appoint person secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hayley May Stubbs
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barnes
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Appoint person secretary company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Paul Simpson
Documents
Termination secretary company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Deakin
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Ian John Oliver
Change date: 2010-05-19
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael John Deakin
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Melvin Barnes
Change date: 2010-05-19
Documents
Accounts with accounts type dormant
Date: 03 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director david charles balbi logged form
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 27 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 21/08/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 07 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed readco 252 LIMITED\certificate issued on 10/07/00
Documents
Some Companies
32 ST. STEPHENS GARDENS MANAGEMENT LIMITED
THE OFFICE GUNSFIELD LODGE,ROMSEY,SO51 6ES
Number: | 03136665 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VESPER DRIVE,YORK,YO24 3HT
Number: | 07479490 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHEEPSCAR COURT,LEEDS,LS7 2BB
Number: | 11415835 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE,CARDIFF,CF24 1LE
Number: | 08910312 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
702 CINNAMON WHARF,LONDON,SE1 2YJ
Number: | 10212439 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALBY GRANGE WALBY,CARLISLE,CA6 4QL
Number: | 06816266 |
Status: | ACTIVE |
Category: | Private Unlimited Company |