Advanced company searchLink opens in new window

CITICLIENT NOMINEES NO 8 LIMITED

Company number 03999258

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)
09 May 2011 AA Full accounts made up to 31 December 2010
25 Sep 2010 CH03 Secretary's details changed for Jill Denise Robson on 14 September 2010
17 Aug 2010 AP01 Appointment of Alan Begley as a director
04 Aug 2010 AP01 Appointment of Mr Richard John Elmes as a director
04 Aug 2010 TM01 Termination of appointment of Denise Everall as a director
07 Jun 2010 AA Full accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Simon Derek Nelson on 26 March 2010
05 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2009 363a Return made up to 26/05/09; full list of members
07 Jun 2009 AA Full accounts made up to 31 December 2008
10 Jun 2008 363a Return made up to 22/05/08; full list of members
12 May 2008 AA Full accounts made up to 31 December 2007
16 Jul 2007 288b Director resigned
02 Jul 2007 363a Return made up to 26/05/07; full list of members
11 Jun 2007 288b Director resigned
29 May 2007 288b Director resigned
22 May 2007 AA Full accounts made up to 31 December 2006
18 May 2007 288c Director's particulars changed
21 Jun 2006 363a Return made up to 26/05/06; full list of members
13 Jun 2006 AA Full accounts made up to 31 December 2005
07 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2005 AA Full accounts made up to 31 December 2004
10 Jun 2005 288a New secretary appointed
10 Jun 2005 288b Secretary resigned