-
CITYLETS SOUTH LIMITED - Tudor Grange, 13 The Upper Drive, Hove, East Sussex, United Kingdom
Company Information
- Company registration number
- 11203514
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tudor Grange
- 13 The Upper Drive
- Hove
- East Sussex
- BN3 6GR
- United Kingdom Tudor Grange, 13 The Upper Drive, Hove, East Sussex, BN3 6GR, United Kingdom UK
Management
- Managing Directors
- BLANEY-STRANGE, Danielle
- HARMER-STRANGE, Lawrence Dennis
- HARMER-STRANGE, Linda Jane
- HARMER-STRANGE, Steven Victor
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-13
- Age Of Company 2018-02-13 6 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Linda Jane Harmer-Strange
- Mr Steven Victor Harmer-Strange
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-03-22
- Last Date: 2021-03-08
-
CITYLETS SOUTH LIMITED Company Description
- CITYLETS SOUTH LIMITED is a ltd registered in United Kingdom with the Company reg no 11203514. Its current trading status is "live". It was registered 2018-02-13. It has declared SIC or NACE codes as "68209". It has 4 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Tudor Grange .
Get CITYLETS SOUTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Citylets South Limited - Tudor Grange, 13 The Upper Drive, Hove, East Sussex, United Kingdom
- 2018-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CITYLETS SOUTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-23) - AP01
-
notification-of-a-person-with-significant-control (2020-03-11) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-03-11) - PSC09
-
confirmation-statement-with-updates (2020-03-09) - CS01
-
legacy (2020-02-12) - MG06
-
mortgage-acquire-with-deed-with-charge-number-charge-acquisition-date (2020-02-12) - MR02
-
change-person-director-company-with-change-date (2020-12-01) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
change-account-reference-date-company-current-extended (2019-09-19) - AA01
-
mortgage-acquire-with-deed-with-charge-number-charge-acquisition-date (2019-10-22) - MR02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
capital-allotment-shares (2019-04-17) - SH01
-
confirmation-statement-with-updates (2019-03-21) - CS01
-
change-account-reference-date-company-previous-shortened (2019-03-19) - AA01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-19) - SH01
-
confirmation-statement-with-updates (2018-03-08) - CS01
-
incorporation-company (2018-02-13) - NEWINC