Advanced company searchLink opens in new window

CITILITES LIMITED

Company number 01272357

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)
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 75,500
07 Nov 2014 AA Full accounts made up to 31 January 2014
07 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 75,500
26 Jun 2014 AP01 Appointment of Mr Jonathan Swead as a director
21 Oct 2013 AA Full accounts made up to 31 January 2013
11 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 January 2012
21 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 January 2011
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
07 Sep 2010 AA Full accounts made up to 31 January 2010
28 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Stuart David Swead on 1 June 2010
28 Jun 2010 CH01 Director's details changed for Arlene Melanie Swead on 1 June 2010
28 Jun 2010 CH01 Director's details changed for Stuart David Swead on 1 June 2010
28 Jun 2010 CH01 Director's details changed for Daniel Marc Simons on 1 June 2010
14 Oct 2009 AA Full accounts made up to 31 January 2009
30 Jun 2009 363a Return made up to 18/06/09; full list of members
29 Sep 2008 AA Full accounts made up to 31 January 2008
23 Jul 2008 363a Return made up to 18/06/08; full list of members
04 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2007 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
04 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association