CITY HALL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CITY HALL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203461

Incorporation date

04/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O C RUDZKI - CHD POST BOX, 2 City Road, Derby DE1 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon27/04/2026
Change of details for Mr Christopher Tadeusz Rudzki as a person with significant control on 2026-04-24
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon31/08/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2024-05-10 with updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/07/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon01/05/2024
Confirmation statement made on 2023-05-10 with no updates
dot icon25/04/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon30/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Confirmation statement made on 2022-05-10 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/03/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon23/09/2021
Registration of charge 062034610011, created on 2021-09-14
dot icon23/09/2021
Registration of charge 062034610012, created on 2021-09-14
dot icon05/03/2021
Registration of charge 062034610010, created on 2021-03-01
dot icon08/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon20/11/2020
Registration of charge 062034610009, created on 2020-11-11
dot icon26/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/11/2019
Appointment of Mr Christopher Tadeusz Rudzki as a director on 2019-10-08
dot icon08/11/2019
Termination of appointment of Joanna Margaret Rudzki as a director on 2019-11-08
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon24/06/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Registration of charge 062034610008, created on 2017-10-06
dot icon25/10/2017
Registration of charge 062034610007, created on 2017-10-06
dot icon12/10/2017
Registration of charge 062034610006, created on 2017-10-06
dot icon04/05/2017
Satisfaction of charge 5 in full
dot icon04/05/2017
Satisfaction of charge 4 in full
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/07/2016
Registered 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 2016-07-12
dot icon12/07/2016
Registered office address changed from 2 City Road Derby DE1 3RQ to C/O Chd Ltd 1 City Road Derby DE1 3RQ on 2016-07-12
dot icon15/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon08/10/2015
Appointment of Mrs Joanna Margaret Rudzki as a director on 2015-10-05
dot icon03/08/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Christopher Tadeusz Rudzki as a director on 2015-08-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2014
Amended total exemption full accounts made up to 2012-04-30
dot icon19/12/2014
Amended total exemption full accounts made up to 2013-04-30
dot icon16/09/2014
Registered office address changed from 17 Eden Street Alvaston Derby Derbyshire DE24 8RD to 2 City Road Derby DE1 3RQ on 2014-09-16
dot icon04/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/06/2014
Registered office address changed from 14-16 City Road Derby DE1 3RQ United Kingdom on 2014-06-04
dot icon20/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2013
Appointment of Mr Christopher Tadeusz Rudzki as a director
dot icon18/09/2013
Termination of appointment of Joanna Rudzki as a director
dot icon18/09/2013
All of the property or undertaking has been released from charge 2
dot icon18/09/2013
All of the property or undertaking has been released from charge 3
dot icon18/09/2013
Termination of appointment of Joanna Rudzki as a director
dot icon18/09/2013
All of the property or undertaking has been released from charge 1
dot icon27/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon13/03/2013
Appointment of Mrs Joanna Rudzki as a director
dot icon13/03/2013
Termination of appointment of Joseph Rudzki as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon25/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon24/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon23/06/2011
Registered office address changed from 98 Chapel Lane Spondon Derby Derbyshire DE21 7JW on 2011-06-23
dot icon25/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon21/07/2010
Director's details changed for Joseph Zbignlew Rudzki on 2010-04-04
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 04/04/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/01/2009
Return made up to 10/09/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from 3 courtland gardens, alvaston derby derbyshire DE24 0LJ
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+1,446.38 % *

* during past year

Cash in Bank

£47,845.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.83K
-
0.00
632.00
-
2022
1
52.43K
-
0.00
3.09K
-
2023
0
35.85K
-
0.00
47.85K
-
2023
0
35.85K
-
0.00
47.85K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

35.85K £Descended-31.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.85K £Ascended1.45K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudzki, Joanna Margaret
Director
12/03/2013 - 12/09/2013
2
Rudzki, Joanna Margaret
Director
05/10/2015 - 08/11/2019
2
Mr Christopher Tadeusz Rudzki
Director
08/10/2019 - Present
9
Mr Christopher Tadeusz Rudzki
Director
12/09/2013 - 01/08/2015
9
Rudzki, Christopher Tadeusz
Secretary
04/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY HALL DEVELOPMENTS LTD

CITY HALL DEVELOPMENTS LTD is an(a) Active company incorporated on 04/04/2007 with the registered office located at C/O C RUDZKI - CHD POST BOX, 2 City Road, Derby DE1 3RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HALL DEVELOPMENTS LTD?

toggle

CITY HALL DEVELOPMENTS LTD is currently Active. It was registered on 04/04/2007 .

Where is CITY HALL DEVELOPMENTS LTD located?

toggle

CITY HALL DEVELOPMENTS LTD is registered at C/O C RUDZKI - CHD POST BOX, 2 City Road, Derby DE1 3RQ.

What does CITY HALL DEVELOPMENTS LTD do?

toggle

CITY HALL DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY HALL DEVELOPMENTS LTD?

toggle

The latest filing was on 27/04/2026: Change of details for Mr Christopher Tadeusz Rudzki as a person with significant control on 2026-04-24.