Advanced company searchLink opens in new window

CITIZEN NEW HOMES LIMITED

Company number 07561213

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
30 Sep 2013 AA Full accounts made up to 31 March 2013