Advanced company searchLink opens in new window

CITI NORTH LTD

Company number 08706322

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Feb 2014 AP01 Appointment of Mr John Ellison Lund as a director
25 Sep 2013 NEWINC Incorporation