Advanced company searchLink opens in new window

CITROEN U.K. LIMITED

Company number 00191579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 38,500,000
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
  • GBP 38,500,000
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
  • GBP 38,500,000
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