- Company Overview for CITROEN U.K. LIMITED (00191579)
- Filing history for CITROEN U.K. LIMITED (00191579)
- People for CITROEN U.K. LIMITED (00191579)
- Charges for CITROEN U.K. LIMITED (00191579)
- More for CITROEN U.K. LIMITED (00191579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 May 2016 | AP01 | Appointment of Mr Stéphane Le Guevel as a director on 12 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Julian David Tilstone as a director on 12 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Philippe De Rovira as a director on 12 May 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2015 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 5 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AP01 | Appointment of Mr Arnaud Yannick Louis Leclerc as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Frederic Banzet as a director on 1 September 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Mrs Linda Jackson on 6 January 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Nigel John Willetts on 6 January 2014 | |
10 Jul 2014 | AD04 | Register(s) moved to registered office address | |
10 Jul 2014 | CH01 | Director's details changed for David James Connell on 6 January 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Martin Peter James Hamill as a director | |
01 Apr 2014 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary | |
01 Apr 2014 | TM02 | Termination of appointment of Shoosmiths Secretaries Ltd as a secretary | |
01 Apr 2014 | AP01 | Appointment of Mr Bekir Hassan as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Julian David Tilstone as a director | |
01 Apr 2014 | TM01 | Termination of appointment of David Peel as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Jean-Philippe Imparato as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Marc Lechantre as a director | |
06 Jan 2014 | AD01 | Registered office address changed from 221 Bath Road Slough Berkshire SL1 4BA on 6 January 2014 | |
07 Nov 2013 | AP03 | Appointment of Shoosmiths Secretaries Ltd as a secretary |