- Company Overview for CITATION (NBS) LIMITED (08336890)
- Filing history for CITATION (NBS) LIMITED (08336890)
- People for CITATION (NBS) LIMITED (08336890)
- Charges for CITATION (NBS) LIMITED (08336890)
- Insolvency for CITATION (NBS) LIMITED (08336890)
- Registers for CITATION (NBS) LIMITED (08336890)
- More for CITATION (NBS) LIMITED (08336890)
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) |
---|---|---|---|
30 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
22 May 2017 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
05 May 2017 | AP01 | Appointment of Eloise Wann as a director on 19 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of David William Burke as a director on 8 December 2016 | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | MR01 | Registration of charge 083368900002, created on 25 April 2016 | |
16 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
06 Jul 2015 | AD01 | Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 July 2015 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
14 Nov 2014 | AP01 | Appointment of Mr David William Burke as a director on 13 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Paul Jeffrey Lillico as a director on 13 November 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
22 Oct 2013 | TM01 | Termination of appointment of Julie Moran as a director | |
16 Jul 2013 | AP01 | Appointment of Ms Jenny Ingleby as a director | |
16 Apr 2013 | AP01 | Appointment of Christopher Paul Morris as a director | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2013 | TM01 | Termination of appointment of Lindsay Hill as a director | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |