City Developments No 2 Limited

General information

Name:

City Developments No 2 Ltd

Office Address:

3rd Floor, 9 Colmore Row B3 2BJ Birmingham

Number: 05003882

Incorporation date: 2003-12-29

Dissolution date: 2020-05-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

City Developments No 2 came into being in 2003 as a company enlisted under no 05003882, located at B3 2BJ Birmingham at 3rd Floor, 9. The firm's last known status was dissolved. City Developments No 2 had been offering its services for seventeen years. City Developments No 2 Limited was known 6 years ago under the name of Oakmoor Bond Street.

When it comes to the following company, a number of director's tasks have so far been performed by Edward J. and Kieran L.. As for these two individuals, Kieran L. had supervised the company for the longest time, having been one of the many members of officers' team for sixteen years.

Edward J. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • City Developments No 2 Limited 2018-02-08
  • Oakmoor Bond Street Limited 2003-12-29

Financial data based on annual reports

Company staff

Kieran L.

Role: Secretary

Appointed: 14 December 2011

Latest update: 28 February 2024

Edward J.

Role: Director

Appointed: 01 February 2006

Latest update: 28 February 2024

Kieran L.

Role: Director

Appointed: 05 November 2004

Latest update: 28 February 2024

People with significant control

Edward J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 12 January 2020
Confirmation statement last made up date 29 December 2018
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to 3rd Floor, 9 Colmore Row Birmingham B3 2BJ on 2019-03-25 (AD01)
filed on: 25th, March 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

HQ address,
2013

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

HQ address,
2014

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

HQ address,
2015

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

HQ address,
2016

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2015

Name:

Williams, Ashton & Anderson Limited

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode