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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)