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)
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
07 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 11
03 Sep 2009 AA Accounts made up to 31 December 2008
15 Jun 2009 363a Return made up to 15/06/09; full list of members
01 Nov 2008 AA Accounts made up to 31 December 2007
15 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 10
17 Jun 2008 363a Return made up to 15/06/08; full list of members
06 May 2008 288b Appointment terminated director anthony carlisle
08 Nov 2007 AA Accounts made up to 31 December 2006
10 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
18 Jun 2007 363a Return made up to 15/06/07; full list of members
15 May 2007 395 Particulars of mortgage/charge
20 Apr 2007 288b Director resigned
16 Feb 2007 AAMD Amended full accounts made up to 28 February 2005
16 Feb 2007 AAMD Amended full accounts made up to 29 February 2004