Advanced company searchLink opens in new window

CITIBID HOUSING LIMITED

Company number 02344091

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 March 2021
30 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
24 Jan 2022 AD01 Registered office address changed from 3 Snowdrop Way Bisley Woking Surrey GU24 9BL England to 73 Cornhill London EC3V 3QQ on 24 January 2022
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
28 Jun 2021 AP01 Appointment of Mrs Susan Lydia Walker as a director on 14 June 2021
28 Jun 2021 TM01 Termination of appointment of George James Stuart Walker as a director on 14 April 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 MR04 Satisfaction of charge 7 in full
14 Nov 2017 MR04 Satisfaction of charge 8 in full
12 Jul 2017 PSC01 Notification of Carolyn Louise Hammond as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 282,670
30 Mar 2016 AD01 Registered office address changed from Digswell Water House Digswell Lane Welwyn Hertfordshire AL6 0BY to 3 Snowdrop Way Bisley Woking Surrey GU24 9BL on 30 March 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015