Advanced company searchLink opens in new window

CITATION HOUSE DEVELOPMENTS LIMITED

Company number 12475156

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)
22 Jan 2025 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 22 January 2025
17 Oct 2023 AD01 Registered office address changed from Unit 7 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 17 October 2023
17 Oct 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 October 2022
17 Oct 2023 AP02 Appointment of Res Capitis Holdings Limited as a director on 1 October 2022
17 Oct 2023 AP01 Appointment of Mr Peter James Steer as a director on 1 October 2022
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Jun 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 January 2022
02 Jun 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP 100