- 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) |
---|---|---|---|
30 Apr 2019 | CH01 | Director's details changed for Mr Stuart Charles Holmes on 1 March 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Noel Joseph Tracey on 1 March 2019 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
03 May 2018 | AD01 | Registered office address changed from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England to Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB on 3 May 2018 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
31 Jan 2017 | AP01 | Appointment of Mr Joe Preshur as a director on 1 January 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mr Noel Joseph Tracey as a director on 19 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 | |
17 May 2016 | AP01 | Appointment of Mr Stuart Charles Holmes as a director on 17 May 2016 | |
17 May 2016 | AP03 | Appointment of Mr Bernard Francis Manning as a secretary on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Mark Edward Evans as a director on 17 May 2016 | |
04 May 2016 | MR01 | Registration of charge 097222000001, created on 29 April 2016 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Grant Chapman on 16 September 2015 | |
13 Aug 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|