- Company Overview for CITIZEN NEW HOMES LIMITED (07561213)
- Filing history for CITIZEN NEW HOMES LIMITED (07561213)
- People for CITIZEN NEW HOMES LIMITED (07561213)
- Charges for CITIZEN NEW HOMES LIMITED (07561213)
- More for CITIZEN NEW HOMES LIMITED (07561213)
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) |
---|---|---|---|
12 Mar 2018 | TM01 | Termination of appointment of Ian Douglas Cox as a director on 14 November 2017 | |
12 Mar 2018 | AP01 | Appointment of Mr Philip Richard Green as a director on 1 January 2018 | |
18 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
21 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Apr 2016 | AP03 | Appointment of Mr Stuart Kellas as a secretary on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Richard John Grainger as a secretary on 1 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
25 Feb 2016 | AP01 | Appointment of Mr Ian Douglas Cox as a director on 22 February 2016 | |
18 Dec 2015 | MR01 | Registration of charge 075612130003, created on 7 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of James Brooks-Ward as a director on 3 December 2015 | |
04 Nov 2015 | AP03 | Appointment of Mr Richard John Grainger as a secretary on 28 October 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Kevin Willetts as a secretary on 28 October 2015 | |
23 Oct 2015 | AP03 | Appointment of Mr Kevin Willetts as a secretary on 8 July 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Kevin Michael Rodgers as a secretary on 8 July 2015 | |
07 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 1 Parklands Rednal Birmingham B45 9PZ to 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 1 September 2015 | |
21 Aug 2015 | AP03 | Appointment of Mr Kevin Michael Rodgers as a secretary on 5 May 2015 | |
21 Aug 2015 | TM02 | Termination of appointment of Patricia Brandum as a secretary on 5 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
06 Oct 2014 | AD01 | Registered office address changed from Barnsley Hall Barnsley Hall Road Bromsgrove Worcestershire B61 0TX to 1 Parklands Rednal Birmingham B45 9PZ on 6 October 2014 | |
11 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr James Brooks-Ward on 7 May 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
30 Sep 2013 | AA | Full accounts made up to 31 March 2013 |