Advanced company searchLink opens in new window

CITIFRIENDS NOMINEE LIMITED

Company number 02204145

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)
03 Apr 2018 TM02 Termination of appointment of Jill Denise Robson as a secretary on 21 March 2018
03 Apr 2018 AP03 Appointment of Elizabeth Anne Brown as a secretary on 21 March 2018
15 Mar 2018 TM01 Termination of appointment of Arlette O'sullivan as a director on 26 February 2018
15 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 AP01 Appointment of Paul Thomas O'flynn as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of Juan San Emeterio Iglesias as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of Arlette O'sullivan as a director on 28 November 2016
15 Dec 2016 TM01 Termination of appointment of Mark Stephen Tarran as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of Declan Kane as a director on 28 November 2016
15 Dec 2016 TM01 Termination of appointment of Paul James Light as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of David John Mcelroy as a director on 28 November 2016
14 Dec 2016 AP01 Appointment of Peter Alexander Stewart as a director on 28 November 2016
14 Dec 2016 AP01 Appointment of Christopher John Brewster as a director on 28 November 2016
17 Nov 2016 TM01 Termination of appointment of Simon Derek Nelson as a director on 7 November 2016
13 Sep 2016 TM01 Termination of appointment of Richard John Elmes as a director on 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AP01 Appointment of Paul James Light as a director on 13 April 2016
22 Sep 2015 TM01 Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
04 Aug 2015 AA Full accounts made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
25 Jun 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519