CITY CENTRE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY CENTRE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01001182

Incorporation date

29/01/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1971)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/11/2025
Previous accounting period shortened from 2025-09-30 to 2025-06-30
dot icon17/04/2025
Micro company accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon08/01/2025
Director's details changed for Mr Oliver Jack Rupert Dixon on 2025-01-08
dot icon10/12/2024
Satisfaction of charge 1 in full
dot icon10/12/2024
Satisfaction of charge 2 in full
dot icon10/12/2024
Satisfaction of charge 3 in full
dot icon10/12/2024
Satisfaction of charge 4 in full
dot icon10/12/2024
Satisfaction of charge 5 in full
dot icon10/12/2024
Satisfaction of charge 6 in full
dot icon10/12/2024
Satisfaction of charge 7 in full
dot icon10/12/2024
Satisfaction of charge 8 in full
dot icon10/12/2024
Satisfaction of charge 9 in full
dot icon10/12/2024
Satisfaction of charge 10 in full
dot icon10/12/2024
Satisfaction of charge 11 in full
dot icon10/12/2024
Satisfaction of charge 12 in full
dot icon10/12/2024
Satisfaction of charge 13 in full
dot icon10/12/2024
Satisfaction of charge 15 in full
dot icon10/12/2024
Satisfaction of charge 14 in full
dot icon10/12/2024
Satisfaction of charge 16 in full
dot icon10/12/2024
Satisfaction of charge 17 in full
dot icon25/07/2024
Notification of The Dixon Family Holding Company Limited as a person with significant control on 2024-07-10
dot icon25/07/2024
Cessation of Anthony Grant Dixon as a person with significant control on 2024-07-10
dot icon31/01/2024
Micro company accounts made up to 2023-09-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/01/2023
Change of details for Anthony Grant Dixon as a person with significant control on 2022-10-31
dot icon05/01/2023
Director's details changed for Anthony Grant Dixon on 2022-11-11
dot icon23/12/2022
Director's details changed for Anthony Grant Dixon on 2022-11-11
dot icon23/12/2022
Change of details for Anthony Grant Dixon as a person with significant control on 2022-11-11
dot icon29/11/2022
Micro company accounts made up to 2022-09-30
dot icon06/04/2022
Micro company accounts made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/10/2021
Termination of appointment of Anthony Bernard Stuart Dixon as a director on 2021-02-05
dot icon24/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-09-30
dot icon19/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-09-30
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-09-30
dot icon15/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-09-30
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/01/2017
Director's details changed for Anthony Grant Dixon on 2017-01-05
dot icon12/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Appointment of Max Hugo Standfield Dixon as a director on 2016-10-01
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2016
Appointment of Mr Oliver Jack Rupert Dixon as a director on 2016-02-17
dot icon17/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-30
dot icon24/09/2012
Resolutions
dot icon09/03/2012
Director's details changed for Anthony Grant Dixon on 2012-02-13
dot icon09/03/2012
Secretary's details changed for Anthony Grant Dixon on 2012-02-13
dot icon22/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/01/2012
Director's details changed for Anthony Bernard Stuart Dixon on 2012-01-09
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Termination of appointment of John Graham as a director
dot icon06/10/2011
Appointment of Anthony Grant Dixon as a secretary
dot icon06/10/2011
Termination of appointment of John Graham as a secretary
dot icon10/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/12/2008
Director's change of particulars / anthony dixon / 01/12/2008
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon07/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/02/2007
Return made up to 31/01/07; full list of members
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon09/08/2004
Registered office changed on 09/08/04 from: 3RD floor city plaza temple row birmingham B2 5AF
dot icon19/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon17/03/2003
Return made up to 31/01/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2002
Registered office changed on 14/05/02 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon29/03/2002
Accounts for a small company made up to 2001-09-30
dot icon18/02/2002
Return made up to 31/01/02; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon20/12/2000
New director appointed
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon16/02/2000
Return made up to 31/01/00; full list of members
dot icon11/02/1999
Return made up to 31/01/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1998
Return made up to 31/01/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-09-30
dot icon13/02/1997
Return made up to 31/01/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-09-30
dot icon20/02/1996
Return made up to 31/01/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-09-30
dot icon31/03/1995
Accounts for a small company made up to 1994-09-30
dot icon27/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1993-09-30
dot icon02/03/1994
Return made up to 31/01/94; no change of members
dot icon23/02/1993
Return made up to 31/01/93; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-09-30
dot icon14/05/1992
Accounts for a small company made up to 1991-09-30
dot icon04/02/1992
Return made up to 31/01/92; no change of members
dot icon24/06/1991
Registered office changed on 24/06/91 from:\russell square house 10-12 russell square london WC1B 5AE
dot icon06/03/1991
Return made up to 31/01/91; no change of members
dot icon14/02/1991
Accounts for a small company made up to 1990-09-30
dot icon01/05/1990
Registered office changed on 01/05/90 from:\12 th floor bank house 8 cherry street birmingham B2 5AD
dot icon05/03/1990
Return made up to 07/02/90; full list of members
dot icon05/03/1990
Registered office changed on 05/03/90 from:\kidsons 13TH floor bank house 8 cherry street birmingham B2 5AD
dot icon21/02/1990
Accounts for a small company made up to 1989-09-30
dot icon16/10/1989
Registered office changed on 16/10/89 from:\russell square house 10-12 russell square london WC1B 5AE
dot icon16/05/1989
Accounts for a small company made up to 1988-09-30
dot icon03/04/1989
Registered office changed on 03/04/89 from:\columbia hse 69 aldwych london WC2B 4JJ
dot icon30/03/1989
Return made up to 08/02/89; full list of members
dot icon05/05/1988
Return made up to 06/04/88; full list of members
dot icon08/04/1988
Accounts for a small company made up to 1987-09-30
dot icon31/03/1987
Full accounts made up to 1986-09-30
dot icon31/03/1987
Return made up to 13/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/01/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
135.97K
-
0.00
-
-
2022
3
141.20K
-
0.00
-
-
2022
3
141.20K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

141.20K £Ascended3.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Anthony Grant
Director
12/12/2000 - Present
21
Dixon, Oliver Jack Rupert
Director
17/02/2016 - Present
20
Dixon, Max Hugo Standfield
Director
01/10/2016 - Present
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CENTRE INVESTMENTS LIMITED

CITY CENTRE INVESTMENTS LIMITED is an(a) Active company incorporated on 29/01/1971 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CENTRE INVESTMENTS LIMITED?

toggle

CITY CENTRE INVESTMENTS LIMITED is currently Active. It was registered on 29/01/1971 .

Where is CITY CENTRE INVESTMENTS LIMITED located?

toggle

CITY CENTRE INVESTMENTS LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CITY CENTRE INVESTMENTS LIMITED do?

toggle

CITY CENTRE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITY CENTRE INVESTMENTS LIMITED have?

toggle

CITY CENTRE INVESTMENTS LIMITED had 3 employees in 2022.

What is the latest filing for CITY CENTRE INVESTMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.