Advanced company searchLink opens in new window

CITIGATE DEWE ROGERSON LIMITED

Company number 02184041

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)
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 14
27 Sep 2010 AA Accounts made up to 31 December 2009
08 Sep 2010 AP01 Appointment of Simon Naresh Nayyar as a director
27 Aug 2010 TM01 Termination of appointment of Jonathan Clare as a director
19 Aug 2010 AP01 Appointment of Lord Peter Selwyn Chadlington as a director
12 Aug 2010 AP01 Appointment of Sally-Ann Patricia Witney as a director
05 Aug 2010 CH01 Director's details changed for Jonathan Samuel Flint on 5 August 2010
16 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Virginia Ann Pulbrook on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Simon William Granville Rigby on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Jonathan Samuel Flint on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Patrick Donovan on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Deborah Margaret Saw on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Michael Berkeley on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Jonathan Richard Clare on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Philip Jonathan Anderson on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Christopher Keene Alexander Barrie on 1 October 2009
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 13
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 12
23 Feb 2010 TM01 Termination of appointment of Paul Baker as a director
12 Jan 2010 CH01 Director's details changed for Tymon Broadhead on 26 November 2009