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)
09 Mar 2016 AP01 Appointment of Mr James Alan Cunningham as a director on 25 February 2016
14 Oct 2015 MR04 Satisfaction of charge 086905040001 in full
02 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,001,100
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 3,001,100.00
21 Sep 2015 SH10 Particulars of variation of rights attached to shares
21 Sep 2015 SH08 Change of share class name or designation
21 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2015 SH10 Particulars of variation of rights attached to shares
21 Sep 2015 SH08 Change of share class name or designation
30 May 2015 AA Group of companies' accounts made up to 31 December 2014
03 Dec 2014 AP03 Appointment of Mr Steve George Baker as a secretary on 19 November 2014
03 Dec 2014 AP01 Appointment of Mr Steve George Baker as a director on 19 November 2014
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,001,000
14 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
24 Feb 2014 AP01 Appointment of Mr Richard Alexander Ramsey as a director on 31 January 2014
21 Feb 2014 AP01 Appointment of Mr Craig Smith as a director on 31 January 2014
21 Feb 2014 AP01 Appointment of Mr Peter Vick Gazely Wall as a director on 31 January 2014
19 Feb 2014 SH08 Change of share class name or designation
19 Feb 2014 SH02 Sub-division of shares on 31 January 2014
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 3,001,000
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ord share of £1 be subdived into 100 ord shares of £0.01 each 31/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2014 MR01 Registration of charge 086905040001
13 Sep 2013 NEWINC Incorporation