Advanced company searchLink opens in new window

CITIPOOL HOLDINGS LIMITED

Company number 09722200

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)
08 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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