- Company Overview for CITIPOOL HOLDINGS LIMITED (09722200)
- Filing history for CITIPOOL HOLDINGS LIMITED (09722200)
- People for CITIPOOL HOLDINGS LIMITED (09722200)
- Charges for CITIPOOL HOLDINGS LIMITED (09722200)
- More for CITIPOOL HOLDINGS LIMITED (09722200)
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) |
---|---|---|---|
08 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
13 Aug 2024 | CH01 | Director's details changed for Mr Joe Preshur on 6 August 2024 | |
06 Aug 2024 | CH03 | Secretary's details changed for Mr Bernard Francis Manning on 6 August 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
20 May 2023 | MA | Memorandum and Articles of Association | |
20 May 2023 | MA | Memorandum and Articles of Association | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
01 Aug 2022 | MR01 | Registration of charge 097222000003, created on 27 July 2022 | |
28 Jul 2022 | MR01 | Registration of charge 097222000002, created on 27 July 2022 | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Stuart Charles Holmes on 6 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
03 Feb 2021 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB England to Bank House Market Square Congleton Cheshire CW12 1ET on 3 February 2021 | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Joe Preshur on 16 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Joe Preshur on 16 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
13 Jan 2020 | CH01 | Director's details changed for Mr Grant Chapman on 1 February 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Mark Edward Evans on 15 November 2018 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates |