CITIPARK PLC - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-12-15 View Report
Mortgage. Charge creation date: 2023-07-04. Charge number: 088372140001. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type dormant. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Officers. Appointment date: 2021-06-01. Officer name: Mr Stewart Macneill. 2021-09-08 View Report
Officers. Officer name: Mark John Dilley. Termination date: 2021-02-28. 2021-06-17 View Report
Accounts. Accounts type dormant. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Officers. Officer name: Lynda Margaret Shillaw. Termination date: 2020-08-07. 2020-09-02 View Report
Officers. Appointment date: 2018-11-20. Officer name: Ms Lynda Margaret Shillaw. 2020-01-02 View Report
Officers. Officer name: Richard Anthony Lewis. Termination date: 2018-11-20. 2020-01-02 View Report
Accounts. Accounts type full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type dormant. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-12-04 View Report
Officers. Officer name: Duncan Sinclair Syers. Termination date: 2017-09-05. 2017-09-06 View Report
Officers. Termination date: 2017-09-05. Officer name: Duncan Sinclair Syers. 2017-09-06 View Report
Officers. Appointment date: 2017-07-10. Officer name: Mr Mark John Dilley. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type dormant. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Incorporation. Re registration memorandum articles. 2015-04-30 View Report
Change of name. Certificate re registration private to public limited company. 2015-04-30 View Report
Accounts. Accounts balance sheet. 2015-04-30 View Report
Auditors. Auditors report. 2015-04-30 View Report
Auditors. Auditors statement. 2015-04-30 View Report
Resolution. Description: Resolutions. 2015-04-30 View Report
Change of name. Reregistration private to public company. 2015-04-30 View Report
Capital. Capital allotment shares. 2015-03-18 View Report
Accounts. Change account reference date company current extended. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Officers. Officer name: Mr Duncan Sinclair Syers. 2014-06-05 View Report
Officers. Officer name: Mr Duncan Sinclair Syers. 2014-06-05 View Report
Officers. Officer name: Christopher Kelly. 2014-06-05 View Report
Officers. Officer name: Christopher Kelly. 2014-06-05 View Report
Officers. Officer name: Christopher John Kelly. 2014-01-31 View Report
Officers. Officer name: Christopher John Kelly. 2014-01-31 View Report
Officers. Officer name: Charles Benjamin Aaron Ziff. 2014-01-30 View Report
Address. Change date: 2014-01-30. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. 2014-01-30 View Report
Officers. Officer name: Sean Nicolson. 2014-01-30 View Report
Officers. Officer name: Mr Richard Anthony Lewis. 2014-01-30 View Report
Officers. Officer name: Mr Edward Max Ziff. 2014-01-30 View Report
Change of name. Description: Company name changed crossco (1350) LIMITED\certificate issued on 28/01/14. 2014-01-28 View Report
Incorporation. Capital: GBP 1 2014-01-08 View Report