Advanced company searchLink opens in new window

CITIPOST LIMITED

Company number 03451070

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)
26 Oct 2017 PSC02 Notification of Citipost Holdings Limited as a person with significant control on 30 December 2016
26 Oct 2017 PSC04 Change of details for Mr Daniel Charlesworth Jnr as a person with significant control on 16 October 2016
26 Oct 2017 PSC01 Notification of Daniel Albert Charlesworth as a person with significant control on 6 April 2016
26 Oct 2017 PSC04 Change of details for Mrs Linda Joan Charlesworth as a person with significant control on 30 December 2016
26 Oct 2017 PSC07 Cessation of Daniel Charlesworth as a person with significant control on 6 April 2016
26 Oct 2017 CH01 Director's details changed for Mr Daniel Charlesworth Jnr on 16 October 2016
26 Oct 2017 CH01 Director's details changed for Gregory Charlesworth on 16 October 2016
26 Oct 2017 CH01 Director's details changed for Mr Daniel Albert Charlesworth on 17 October 2016
30 Sep 2017 AA Full accounts made up to 30 December 2016
04 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
09 Oct 2016 AA Full accounts made up to 1 January 2016
07 Jul 2016 AP01 Appointment of Mrs Linda Joan Charlesworth as a director on 17 October 2015
30 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
30 Nov 2015 CH03 Secretary's details changed for Ms Lisa Jannine Maynard on 16 April 2015
08 Oct 2015 AA Full accounts made up to 26 December 2014
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
08 Oct 2014 AA Full accounts made up to 27 December 2013
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,000.00
11 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Kim Michael as a director
14 Jan 2013 TM01 Termination of appointment of Thomas Davenport as a director
19 Dec 2012 CERTNM Company name changed citipost amp LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-11-23