- Company Overview for CITADEL HEALTH LIMITED (08690504)
- Filing history for CITADEL HEALTH LIMITED (08690504)
- People for CITADEL HEALTH LIMITED (08690504)
- Charges for CITADEL HEALTH LIMITED (08690504)
- More for CITADEL HEALTH LIMITED (08690504)
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
|
|
17 Dec 2018 | SH05 |
Statement of capital 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
|
|
01 Aug 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
26 Jul 2018 | SH20 | Statement by Directors | |
26 Jul 2018 | CAP-SS | Solvency Statement dated 25/06/18 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |