Advanced company searchLink opens in new window

CITADEL HOMES (CUMBRIA) LIMITED

Company number 03672268

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)
01 Jul 2021 SH08 Change of share class name or designation
01 Jul 2021 SH10 Particulars of variation of rights attached to shares
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 7,500,102
30 Jun 2021 PSC02 Notification of Citadel Homes (Tc) Limited as a person with significant control on 28 June 2021
30 Jun 2021 PSC07 Cessation of Dean Thompson Montgomery as a person with significant control on 28 June 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 379
23 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2019
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 102
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100
28 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 23 November 2016
29 Mar 2021 MR01 Registration of charge 036722680015, created on 26 March 2021
04 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/06/21
18 Sep 2019 AP01 Appointment of Mr Martin Phillips as a director on 16 September 2019
04 Jun 2019 TM01 Termination of appointment of Nicholas Richard Elgey as a director on 22 May 2019
10 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
25 Oct 2018 CH01 Director's details changed for Mrs Helen Shields on 12 October 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 AP01 Appointment of Mrs Helen Shields as a director on 1 January 2018
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
05 Sep 2017 MR01 Registration of charge 036722680013, created on 1 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Sep 2017 MR01 Registration of charge 036722680014, created on 1 September 2017