- Company Overview for CITADEL CLAIMS LTD (13595877)
- Filing history for CITADEL CLAIMS LTD (13595877)
- People for CITADEL CLAIMS LTD (13595877)
- More for CITADEL CLAIMS LTD (13595877)
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) |
---|---|---|---|
16 Mar 2024 | AD01 | Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to Suite 0400, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 16 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
15 Mar 2024 | AP01 | Appointment of Ms Karen Lilwyn Mortimer as a director on 14 March 2024 | |
15 Mar 2024 | PSC02 | Notification of Gpa Klm Ltd as a person with significant control on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Graham Collinwood as a director on 14 March 2024 | |
15 Mar 2024 | PSC07 | Cessation of Graham Collinwood as a person with significant control on 14 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
05 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
02 May 2023 | TM01 | Termination of appointment of Joseph William Collinwood as a director on 29 April 2023 | |
01 May 2023 | PSC07 | Cessation of Joseph William Collinwood as a person with significant control on 29 April 2023 | |
01 May 2023 | TM02 | Termination of appointment of Joseph Collinwood as a secretary on 29 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Joseph William Collinwood on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Graham Collinwood on 25 April 2023 | |
25 Apr 2023 | CH03 | Secretary's details changed for Mr Joseph Collinwood on 25 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to Suite 0400, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 24 April 2023 | |
05 Dec 2022 | AD01 | Registered office address changed from , 19 Friars Close, Cheadle, ST10 1AT, United Kingdom to Suite 0400, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 5 December 2022 | |
15 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to Suite 0400, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 20 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Suite 0400, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 13 June 2022 | |
01 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-01
|