Advanced company searchLink opens in new window

CITISTEAD LIMITED

Company number 04735470

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)
07 Jul 2008 363a Return made up to 15/04/08; full list of members
03 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Jun 2008 155(6)a Declaration of assistance for shares acquisition
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Feb 2008 155(6)a Declaration of assistance for shares acquisition
04 Feb 2008 287 Registered office changed on 04/02/08 from: st david's court, union street, wolverhampton, west midlands WV1 3JE
25 Jan 2008 288b Director resigned
25 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Director resigned
22 Jan 2008 288b Secretary resigned;director resigned
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288a New director appointed
22 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appt dir 22/12/07
22 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2007 288b Director resigned
04 Jul 2007 288a New director appointed
03 Jul 2007 CERTNM Company name changed taylor wimpey developments limit ed\certificate issued on 03/07/07
02 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
22 Jun 2007 CERTNM Company name changed citistead LIMITED\certificate issued on 22/06/07
20 Apr 2007 363a Return made up to 15/04/07; full list of members
19 Jan 2007 288c Secretary's particulars changed;director's particulars changed
10 May 2006 363a Return made up to 15/04/06; full list of members
10 May 2006 288a New director appointed
10 May 2006 288b Director resigned