- Company Overview for CITIVIC NOMINEES LIMITED (01807082)
- Filing history for CITIVIC NOMINEES LIMITED (01807082)
- People for CITIVIC NOMINEES LIMITED (01807082)
- More for CITIVIC NOMINEES LIMITED (01807082)
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) |
---|---|---|---|
21 Sep 2023 | TM02 | Termination of appointment of Rachel Hamilton as a secretary on 24 August 2023 | |
21 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
03 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
17 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
18 Mar 2020 | AP03 | Appointment of Rachel Hamilton as a secretary on 6 March 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Paul Christopher Tremaine as a director on 17 January 2020 | |
17 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
12 Mar 2019 | TM02 | Termination of appointment of Elizabeth Anne Brown as a secretary on 26 February 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | TM02 | Termination of appointment of Jill Denise Robson as a secretary on 22 June 2018 | |
26 Jun 2018 | AP03 | Appointment of Elizabeth Anne Brown as a secretary on 22 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Maurice Gill on 7 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for David Jones on 7 June 2018 | |
20 Jul 2017 | PSC02 | Notification of Citibank Investments Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 |