CITY ESTATE SUNDERLAND LIMITED

112 Cemetery Road, Leeds, LS11 8BE, England
StatusACTIVE
Company No.11373741
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 29 days
JurisdictionEngland Wales

SUMMARY

CITY ESTATE SUNDERLAND LIMITED is an active private limited company with number 11373741. It was incorporated 6 years, 29 days ago, on 21 May 2018. The company address is 112 Cemetery Road, Leeds, LS11 8BE, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410009

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113737410011

Charge creation date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: 32 Barrowby Lane Garforth Leeds LS25 1NG England

Change date: 2021-08-09

New address: 112 Cemetery Road Leeds LS11 8BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-08

Charge number: 113737410010

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 113737410009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113737410008

Charge creation date: 2020-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113737410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113737410007

Charge creation date: 2020-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-15

Charge number: 113737410006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-15

Charge number: 113737410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-15

Charge number: 113737410004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: 32 Barrowby Lane Garforth Leeds LS25 1NG

Old address: 8 Brackley Square Woodford Green IG8 7LL England

Change date: 2020-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 113737410003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Takudzwa Kosmas

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: City Estate Group Ltd

Cessation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: 8 Brackley Square Woodford Green IG8 7LL

Old address: Waterfront Studios G39 , 1 Dock Road London E16 1AH United Kingdom

Change date: 2019-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113737410001

Charge creation date: 2019-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113737410002

Charge creation date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIXON PROJECT LTD

4 WOOD CLOUGH PLATTS,NELSON,BB9 5NA

Number:09632561
Status:ACTIVE
Category:Private Limited Company

DR AMMER MEDICAL LIMITED

256 QUINTON ROAD WEST,BIRMINGHAM,B32 1LY

Number:07740539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DS FINCO LIMITED

2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:09417509
Status:ACTIVE
Category:Private Limited Company

MARENELS LTD

62 WESTFIELD COURT,REDCAR,TS10 5QZ

Number:11172648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREFERENCE PROPERTIES LIMITED

REGUS HOUSE 4 ADMIRAL WAY,SUNDERLAND,SR3 3XW

Number:11100625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QYOOT KULTURE LIMITED

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:08034970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source