CITYSALES (PLYMOUTH) LTD
Status | ACTIVE |
Company No. | 07674560 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CITYSALES (PLYMOUTH) LTD is an active private limited company with number 07674560. It was incorporated 12 years, 11 months, 11 days ago, on 20 June 2011. The company address is Unit 4 Beechwood House Beech Avenue Unit 4 Beechwood House Beech Avenue, Plymouth, PL4 0QQ, Devon.
Company Fillings
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-30
Psc name: T & W Body Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-21
Officer name: William Lewis Body
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-30
Psc name: T & W Body Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 19 Nov 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Capital
Type: SH19
Date: 2020-11-19
Capital : 108 GBP
Documents
Legacy
Date: 19 Nov 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/10/20
Documents
Resolution
Date: 19 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-30
Psc name: Kenneth Paul Cyril Body
Documents
Notification of a person with significant control
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-30
Psc name: T & W Body Holdings Limited
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Kenneth Paul Cyril Body
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Lewis Body
Appointment date: 2020-10-30
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Luke Body
Appointment date: 2020-10-30
Documents
Capital allotment shares
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Capital
Type: SH01
Capital : 180 GBP
Date: 2020-10-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Brian Edmonds
Termination date: 2018-10-31
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mr Albert Henry Wisdom
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 18 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Sep 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-12
Officer name: Ian Jonathan Tubb
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Jonathan Tubb
Cessation date: 2019-03-12
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-12
Psc name: Kenneth Paul Cyril Body
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Allen
Cessation date: 2019-03-12
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-13
Officer name: Mr Jason Brian Edmonds
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Allen
Termination date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Albert Henry Wisdom
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Brian Edmonds
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Kenneth Paul Cyril Body
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Brian Edmonds
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Albert Henry Wisdom
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ian Tubb
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Kenneth Paul Cyril Body
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Allen
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Paul Cyril Body
Change date: 2017-10-11
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Brian Edmonds
Change date: 2017-09-11
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Brian Edmonds
Change date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 03 Jul 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Albert Henry Wisdom
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Albert Henry Wisdom
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jason Brian Edmonds
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth Paul Cyril Body
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Brian Edmonds
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth Paul Cyril Body
Notification date: 2016-04-06
Documents
Resolution
Date: 27 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 14 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Allen
Appointment date: 2016-03-01
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Ian Jonathan Tubb
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 17 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Capital allotment shares
Date: 06 Jul 2015
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 180.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 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: 04 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Capital allotment shares
Date: 04 Jul 2014
Action Date: 19 Jun 2014
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2014-06-19
Documents
Appoint person director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Henry Wisdom
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 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: 26 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Old address: 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom
Change date: 2013-02-08
Documents
Change account reference date company previous shortened
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Some Companies
FASHION FITNESS SPECIALISTS LIMITED
79 IVY ROAD,LONDON,NW2 6XL
Number: | 08897096 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOCKYER STREET,PLYMOUTH,PL1 2QZ
Number: | 07804544 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDALE CONSTRUCTION CONSULTANTS LIMITED
LYNDALE,WITHAM,CM8 1DX
Number: | 07587275 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EDISON CLOSE,LIVERPOOL,L37 6EX
Number: | 06247920 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RUTLAND WAY,ORPINGTON,BR5 4DY
Number: | 10727173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND UNITED NEWSPAPERS LIMITED
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 02212019 |
Status: | ACTIVE |
Category: | Private Limited Company |