CITADINES ST MARKS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2025-02-05

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

02/01/252 January 2025 Director's details changed for Frederic Carre on 2024-12-23

View Document

02/01/252 January 2025 Director's details changed for Frederic Carre on 2024-12-23

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

06/07/246 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/09/2320 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

23/02/1523 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SYM LEE

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS MARIE-ISABELLE AW

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED KIAN TIONG ALFRED ONG

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHOON TAN

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 COMPANY NAME CHANGED ASCOTT MAYFAIR LIMITED CERTIFICATE ISSUED ON 28/03/13

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYM KEUN LEE / 12/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHOON KWANG TAN / 12/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHOON KWANG TAN / 12/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYM KEUN LEE / 20/01/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHOON KWANG TAN / 20/01/2013

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED REBECCA CATHERINE HOLLANTS VAN LOOCKE

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED CHOON KWANG TAN

View Document

09/06/109 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD LEE

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 18-21 NORTHUMBERLAND AVENUE LONDON WC2N 5EA

View Document

17/03/0917 March 2009 SECRETARY'S PARTICULARS REED SMITH CORPORATE SERVICES LIMITED

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 DIRECTOR'S PARTICULARS GERALD LEE

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S PARTICULARS GERALD LEE

View Document

18/07/0818 July 2008 DIRECTOR'S PARTICULARS GERALD LEE

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED SYM KEUN LEE

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SOMERSET BAYSWATER 42 PRINCE'S SQUARE BAYSWATER LONDON W2 4AD

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 49 HILL STREET LONDON W1X 7FP

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 49 HILL STREET MAYFAIR LONDON W1X 7FQ

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 AUD STATEMENT

View Document

11/11/9911 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 RE-BANK SIGNATORIES 01/08/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94

View Document

24/06/9424 June 1994 SECRETARY RESIGNED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/932 July 1993 COMPANY NAME CHANGED ASCOTT (U.K.) LIMITED CERTIFICATE ISSUED ON 05/07/93

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/05/9023 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: G OFFICE CHANGED 12/10/89 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC 2A1

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED GLS 84 LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

12/04/8812 April 1988 ADOPT MEM AND ARTS 220388

View Document

10/03/8810 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company