- Company Overview for CITYTRUST HOLDINGS LTD (12038408)
- Filing history for CITYTRUST HOLDINGS LTD (12038408)
- People for CITYTRUST HOLDINGS LTD (12038408)
- More for CITYTRUST HOLDINGS LTD (12038408)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
06 Jul 2023 | TM01 | Termination of appointment of Lucia King as a director on 21 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Lucia King as a person with significant control on 21 June 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | PSC01 | Notification of Lucia King as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mrs Lucia King as a director on 9 January 2023 | |
27 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 3 Weavers Way Weavers Way South Normanton Alfreton DE55 2FZ England to 3 Weavers Way South Normanton Alfreton DE55 2FZ on 8 October 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Michael King as a director on 21 August 2020 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | PSC01 | Notification of Michael King as a person with significant control on 21 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
09 Sep 2020 | TM01 | Termination of appointment of Margaret Oyewusi as a director on 21 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Margaret Oyewusi as a person with significant control on 20 August 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 81 Dowsett Road Tottenham London N17 9DL United Kingdom to 3 Weavers Way Weavers Way South Normanton Alfreton DE55 2FZ on 9 September 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 81 Dowsett Road Tottenham London N17 9DL on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Ms Margaret Oyewusi as a person with significant control on 19 August 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates |