CITY ATHLETIC LIMITED
Status | ACTIVE |
Company No. | 07189706 |
Category | Private Limited Company |
Incorporated | 15 Mar 2010 |
Age | 14 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CITY ATHLETIC LIMITED is an active private limited company with number 07189706. It was incorporated 14 years, 2 months, 21 days ago, on 15 March 2010. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
New address: 2 Leman Street London E1W 9US
Old address: 30 City Road London EC1Y 2AB
Change date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Notification of a person with significant control
Date: 17 Jun 2022
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Cave
Notification date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-17
Psc name: Benjamin Claypole
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Claypole
Termination date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Bryan
Appointment date: 2019-08-06
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Capital allotment shares
Date: 17 May 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-04
Capital : 160 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Claypole
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott James Sullivan
Change date: 2015-06-01
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mr Benjamin Claypole
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Trevor Silverman
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 15 Aug 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Capital
Type: SH19
Date: 2017-08-15
Capital : 140 GBP
Documents
Legacy
Date: 15 Aug 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/07/17
Documents
Resolution
Date: 15 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-13
Officer name: Mr Shaun Stafford
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-28
Psc name: Shaun Stafford
Documents
Withdrawal of a person with significant control statement
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-07
Documents
Notification of a person with significant control statement
Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Claypole
Change date: 2017-07-05
Documents
Change to a person with significant control
Date: 07 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-05
Psc name: Mr Benjamin Claypole
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Claypole
Notification date: 2017-06-28
Documents
Withdrawal of a person with significant control statement
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-07
Documents
Notification of a person with significant control statement
Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 30 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 24 Apr 2012
Action Date: 27 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-27
Capital : 160 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Sullivan
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-21
Officer name: Mr Shaun Stafford
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Claypole
Change date: 2011-12-21
Documents
Capital allotment shares
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Capital
Type: SH01
Capital : 132.00 GBP
Date: 2011-12-21
Documents
Capital alter shares subdivision
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Capital
Type: SH02
Date: 2011-12-21
Documents
Resolution
Date: 06 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Stafford
Change date: 2011-11-04
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-04
Officer name: Mr Shaun Stafford
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Trevor Silverman
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-04
Officer name: Mr Benjamin Claypole
Documents
Change registered office address company with date old address
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Address
Type: AD01
Old address: 10a Highbury Crescent Islington London N5 1RN England
Change date: 2011-11-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Change person director company with change date
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Claypole
Change date: 2011-03-18
Documents
Some Companies
2 WOODBYTH ROAD,CAMBRIDGESHIRE,PE1 3PE
Number: | 03470279 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001691 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 06113253 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GYPSY LANE,MARLOW,SL7 3JT
Number: | 11629539 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH O'CONNOR CHEF SERVICES LTD
12 RYLE STREET,WALSALL,WS3 3AQ
Number: | 10144069 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 KNIGHTSBRIDGE,LONDON,SW1X 7JF
Number: | 11793569 |
Status: | ACTIVE |
Category: | Private Limited Company |