Advanced company searchLink opens in new window

CITADEL RESTORATION LIMITED

Company number 04403524

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 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Feb 2024 TM01 Termination of appointment of David Michael Buckle as a director on 27 February 2024
09 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 October 2020
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 October 2019
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
16 Jan 2018 AP01 Appointment of Mr David Michael Buckle as a director on 16 January 2018
01 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
09 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
07 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2015 CH01 Director's details changed for Antony Jon Woodcock on 7 November 2014
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20
11 Nov 2014 CH01 Director's details changed for Antony Jon Woodcock on 7 November 2014
22 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20