- Company Overview for CITIDWELL LTD (07243317)
- Filing history for CITIDWELL LTD (07243317)
- People for CITIDWELL LTD (07243317)
- More for CITIDWELL LTD (07243317)
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) |
---|---|---|---|
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Yonathan Laznik as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Assaf Laznik as a director | |
31 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 15 May 2012 | |
19 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Yonathan Lazmik on 1 July 2010 | |
30 Jun 2010 | CERTNM |
Company name changed union property management LIMITED\certificate issued on 30/06/10
|
|
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2010 | AP01 | Appointment of Yonathan Lazmik as a director | |
06 May 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 May 2010 | |
06 May 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
05 May 2010 | NEWINC |
Incorporation
|