Download leads from Nexok and grow your business. Find out more

City Hall Developments Ltd

Documents

Total Documents134
Total Pages704

Filing History

31 October 2023Compulsory strike-off action has been discontinued
30 October 2023Total exemption full accounts made up to 30 April 2023
11 August 2023Compulsory strike-off action has been suspended
1 August 2023First Gazette notice for compulsory strike-off
3 March 2023Total exemption full accounts made up to 30 April 2022
10 February 2023Compulsory strike-off action has been discontinued
9 February 2023Confirmation statement made on 10 May 2022 with no updates
7 February 2023First Gazette notice for compulsory strike-off
7 September 2022Total exemption full accounts made up to 30 April 2021
4 March 2022Confirmation statement made on 20 November 2021 with no updates
23 September 2021Registration of charge 062034610012, created on 14 September 2021
23 September 2021Registration of charge 062034610011, created on 14 September 2021
5 March 2021Registration of charge 062034610010, created on 1 March 2021
8 December 2020Total exemption full accounts made up to 30 April 2020
20 November 2020Confirmation statement made on 20 November 2020 with updates
20 November 2020Registration of charge 062034610009, created on 11 November 2020
26 May 2020Confirmation statement made on 4 April 2020 with no updates
6 January 2020Total exemption full accounts made up to 30 April 2019
8 November 2019Termination of appointment of Joanna Margaret Rudzki as a director on 8 November 2019
8 November 2019Appointment of Mr Christopher Tadeusz Rudzki as a director on 8 October 2019
26 June 2019Compulsory strike-off action has been discontinued
25 June 2019First Gazette notice for compulsory strike-off
24 June 2019Confirmation statement made on 4 April 2019 with no updates
10 January 2019Total exemption full accounts made up to 30 April 2018
11 June 2018Confirmation statement made on 4 April 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 April 2017
26 October 2017Registration of charge 062034610008, created on 6 October 2017
26 October 2017Registration of charge 062034610008, created on 6 October 2017
25 October 2017Registration of charge 062034610007, created on 6 October 2017
25 October 2017Registration of charge 062034610007, created on 6 October 2017
12 October 2017Registration of charge 062034610006, created on 6 October 2017
12 October 2017Registration of charge 062034610006, created on 6 October 2017
4 May 2017Satisfaction of charge 5 in full
4 May 2017Satisfaction of charge 4 in full
4 May 2017Satisfaction of charge 5 in full
4 May 2017Satisfaction of charge 4 in full
6 April 2017Confirmation statement made on 4 April 2017 with updates
6 April 2017Confirmation statement made on 4 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
12 July 2016Registered office address changed from C/O Chd Ltd 1 City Road Derby DE1 3RQ England to C/O C Rudzki - Chd Post Box 2 City Road Derby DE1 3RQ on 12 July 2016
12 July 2016Registered office address changed from C/O Chd Ltd 1 City Road Derby DE1 3RQ England to C/O C Rudzki - Chd Post Box 2 City Road Derby DE1 3RQ on 12 July 2016
12 July 2016Registered office address changed from 2 City Road Derby DE1 3RQ to C/O Chd Ltd 1 City Road Derby DE1 3RQ on 12 July 2016
12 July 2016Registered office address changed from 2 City Road Derby DE1 3RQ to C/O Chd Ltd 1 City Road Derby DE1 3RQ on 12 July 2016
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
26 November 2015Total exemption full accounts made up to 30 April 2015
26 November 2015Total exemption full accounts made up to 30 April 2015
8 October 2015Appointment of Mrs Joanna Margaret Rudzki as a director on 5 October 2015
8 October 2015Appointment of Mrs Joanna Margaret Rudzki as a director on 5 October 2015
8 October 2015Appointment of Mrs Joanna Margaret Rudzki as a director on 5 October 2015
3 August 2015Termination of appointment of Christopher Tadeusz Rudzki as a director on 1 August 2015
3 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Termination of appointment of Christopher Tadeusz Rudzki as a director on 1 August 2015
3 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Termination of appointment of Christopher Tadeusz Rudzki as a director on 1 August 2015
3 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
9 April 2015Total exemption small company accounts made up to 30 April 2014
9 April 2015Total exemption small company accounts made up to 30 April 2014
19 December 2014Amended total exemption full accounts made up to 30 April 2012
19 December 2014Amended total exemption full accounts made up to 30 April 2012
19 December 2014Amended total exemption full accounts made up to 30 April 2013
19 December 2014Amended total exemption full accounts made up to 30 April 2013
16 September 2014Registered office address changed from 17 Eden Street Alvaston Derby Derbyshire DE24 8RD to 2 City Road Derby DE1 3RQ on 16 September 2014
16 September 2014Registered office address changed from 17 Eden Street Alvaston Derby Derbyshire DE24 8RD to 2 City Road Derby DE1 3RQ on 16 September 2014
4 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Registered office address changed from 14-16 City Road Derby DE1 3RQ United Kingdom on 4 June 2014
4 June 2014Registered office address changed from 14-16 City Road Derby DE1 3RQ United Kingdom on 4 June 2014
4 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Registered office address changed from 14-16 City Road Derby DE1 3RQ United Kingdom on 4 June 2014
20 October 2013Total exemption small company accounts made up to 30 April 2013
20 October 2013Total exemption small company accounts made up to 30 April 2013
18 September 2013All of the property or undertaking has been released from charge 1
18 September 2013All of the property or undertaking has been released from charge 1
18 September 2013All of the property or undertaking has been released from charge 2
18 September 2013Termination of appointment of Joanna Rudzki as a director
18 September 2013All of the property or undertaking has been released from charge 3
18 September 2013Appointment of Mr Christopher Tadeusz Rudzki as a director
18 September 2013All of the property or undertaking has been released from charge 2
18 September 2013Termination of appointment of Joanna Rudzki as a director
18 September 2013All of the property or undertaking has been released from charge 3
18 September 2013Termination of appointment of Joanna Rudzki as a director
18 September 2013Termination of appointment of Joanna Rudzki as a director
18 September 2013Appointment of Mr Christopher Tadeusz Rudzki as a director
27 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
27 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
27 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
13 March 2013Termination of appointment of Joseph Rudzki as a director
13 March 2013Termination of appointment of Joseph Rudzki as a director
13 March 2013Appointment of Mrs Joanna Rudzki as a director
13 March 2013Appointment of Mrs Joanna Rudzki as a director
17 December 2012Total exemption small company accounts made up to 30 April 2012
17 December 2012Total exemption small company accounts made up to 30 April 2012
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
25 January 2012Total exemption full accounts made up to 30 April 2011
25 January 2012Total exemption full accounts made up to 30 April 2011
24 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
24 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
24 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
23 June 2011Registered office address changed from 98 Chapel Lane Spondon Derby Derbyshire DE21 7JW on 23 June 2011
23 June 2011Registered office address changed from 98 Chapel Lane Spondon Derby Derbyshire DE21 7JW on 23 June 2011
25 March 2011Total exemption full accounts made up to 30 April 2010
25 March 2011Total exemption full accounts made up to 30 April 2010
19 August 2010Particulars of a mortgage or charge / charge no: 5
19 August 2010Particulars of a mortgage or charge / charge no: 4
19 August 2010Particulars of a mortgage or charge / charge no: 5
19 August 2010Particulars of a mortgage or charge / charge no: 4
21 July 2010Annual return made up to 4 April 2010 with a full list of shareholders
21 July 2010Director's details changed for Joseph Zbignlew Rudzki on 4 April 2010
21 July 2010Annual return made up to 4 April 2010 with a full list of shareholders
21 July 2010Annual return made up to 4 April 2010 with a full list of shareholders
21 July 2010Director's details changed for Joseph Zbignlew Rudzki on 4 April 2010
21 July 2010Director's details changed for Joseph Zbignlew Rudzki on 4 April 2010
27 January 2010Total exemption full accounts made up to 30 April 2009
27 January 2010Total exemption full accounts made up to 30 April 2009
2 June 2009Return made up to 04/04/09; full list of members
2 June 2009Return made up to 04/04/09; full list of members
14 May 2009Total exemption full accounts made up to 30 April 2008
14 May 2009Total exemption full accounts made up to 30 April 2008
7 January 2009Return made up to 10/09/08; full list of members
7 January 2009Return made up to 10/09/08; full list of members
9 September 2008Registered office changed on 09/09/2008 from 3 courtland gardens, alvaston derby derbyshire DE24 0LJ
9 September 2008Registered office changed on 09/09/2008 from 3 courtland gardens, alvaston derby derbyshire DE24 0LJ
7 August 2007Particulars of mortgage/charge
7 August 2007Particulars of mortgage/charge
7 August 2007Particulars of mortgage/charge
7 August 2007Particulars of mortgage/charge
15 June 2007Particulars of mortgage/charge
15 June 2007Particulars of mortgage/charge
4 April 2007Incorporation
4 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing