- Company Overview for CITI NORTH LTD (08706322)
- Filing history for CITI NORTH LTD (08706322)
- People for CITI NORTH LTD (08706322)
- Charges for CITI NORTH LTD (08706322)
- More for CITI NORTH LTD (08706322)
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) |
---|---|---|---|
13 Jun 2018 | AD01 | Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 13 June 2018 | |
06 Jun 2018 | CS01 | 01/06/18 Statement of Capital gbp 100 | |
05 Jun 2018 | PSC04 | Change of details for Mr John Ellison Lund as a person with significant control on 5 June 2018 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Jun 2016 | TM01 | Termination of appointment of Jack Andreas Michael as a director on 26 May 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 | |
07 Oct 2015 | MR01 | Registration of charge 087063220004, created on 24 September 2015 | |
07 Oct 2015 | MR01 | Registration of charge 087063220003, created on 24 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Jack Michael on 25 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
15 Dec 2014 | MR01 | Registration of charge 087063220002, created on 28 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 | |
11 Mar 2014 | MR01 | Registration of charge 087063220001 | |
25 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AP01 | Appointment of Mr John Ellison Lund as a director | |
25 Sep 2013 | NEWINC | Incorporation |