- Company Overview for CITIGATE DEWE ROGERSON LIMITED (02184041)
- Filing history for CITIGATE DEWE ROGERSON LIMITED (02184041)
- People for CITIGATE DEWE ROGERSON LIMITED (02184041)
- Charges for CITIGATE DEWE ROGERSON LIMITED (02184041)
- Registers for CITIGATE DEWE ROGERSON LIMITED (02184041)
- More for CITIGATE DEWE ROGERSON LIMITED (02184041)
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) |
---|---|---|---|
06 Oct 2016 | TM01 | Termination of appointment of Michael Berkeley as a director on 6 October 2016 | |
04 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
04 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
04 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
04 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
08 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | AD03 | Register(s) moved to registered inspection location 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN | |
08 Jul 2016 | AD02 | Register inspection address has been changed to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN | |
07 Jul 2016 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings, London Wall London EC2M 5SY on 7 July 2016 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Stephen Roberts on 1 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Michael Berkeley on 1 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Jonathan Samuel Flint on 1 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Philip Jonathan Anderson on 1 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Simon William Granville Rigby on 1 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Patrick Donovan on 1 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Christopher Keene Alexander Barrie on 1 June 2015 | |
27 Jul 2015 | MR04 | Satisfaction of charge 15 in full | |
01 Jun 2015 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 1 June 2015 | |
12 May 2015 | TM01 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Virginia Ann Pulbrook as a director on 28 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Stephen Roberts as a director on 27 November 2014 |