Advanced company searchLink opens in new window

CITADEL HEALTH LIMITED

Company number 08690504

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)
04 Feb 2019 AP01 Appointment of Ms Claire Christina White as a director on 31 January 2019
04 Feb 2019 AP03 Appointment of Ms Claire Christina White as a secretary on 31 January 2019
24 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
17 Dec 2018 SH05 Statement of capital on 5 December 2018
  • GBP 3,001,110.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 5 December 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
12 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
01 Aug 2018 SH19 Statement of capital on 1 August 2018
  • GBP 3,001,262.78
01 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 152.28
26 Jul 2018 SH20 Statement by Directors
26 Jul 2018 CAP-SS Solvency Statement dated 25/06/18
16 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/06/2018
10 Jul 2018 TM01 Termination of appointment of Steve George Baker as a director on 30 June 2018
10 Jul 2018 TM02 Termination of appointment of Steve George Baker as a secretary on 30 June 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
14 Sep 2017 AP01 Appointment of Ms. Christa Iris Echtle as a director on 11 September 2017
12 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
22 Feb 2017 AP01 Appointment of Mr Graham Paul Ridgway as a director on 13 February 2017
03 Nov 2016 TM01 Termination of appointment of Edward James Timothy Brett as a director on 3 November 2016
22 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Craig Smith as a director on 26 May 2016
31 May 2016 TM01 Termination of appointment of Peter Vick Gazely Wall as a director on 26 May 2016
13 May 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 13 May 2016
09 Mar 2016 TM01 Termination of appointment of Kenneth John Terry as a director on 25 February 2016