CITICLIENT (CPF) NOMINEES NO 2 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Statement of company's objects

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

20/06/2420 June 2024 Appointment of Ms Therese Craig as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Shane Emphy Baily as a director on 2024-06-17

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Therese Claire Craig as a director on 2024-03-05

View Document

13/12/2313 December 2023 Termination of appointment of Fiona Craig as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Lesley Ann Young as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Rowena Helen Whiteford as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Veronica Imlach Clark as a director on 2023-12-11

View Document

21/09/2321 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

25/11/2225 November 2022 Satisfaction of charge 039992590006 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 1 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 039992590002 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 039992590003 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 039992590004 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 039992590005 in full

View Document

23/02/2223 February 2022 Second filing for the appointment of Mr Richard Paul Hyam as a director

View Document

16/02/2216 February 2022 Appointment of Miss Veronica Imlach Clark as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Richard Paul Thomas as a director on 2022-02-01

View Document

13/10/2113 October 2021 Registration of charge 039992590006, created on 2021-10-09

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR THERESE LUNDIE

View Document

06/06/146 June 2014 SECTION 519 COMPANIES ACT 2006

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HALE

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039992590002

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESE CLAIRE LUNDI / 22/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/127 June 2012 ADOPT ARTICLES 21/05/2012

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 22/05/12 CHANGES

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED THERESE CLAIRE LUNDI

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED AMANDA JAYNE HALE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNEY

View Document

13/07/1013 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JILL ROBSON

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED CITICORPORATE LIMITED

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0910 August 2009 ADOPT ARTICLES 05/08/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEFANO PIERANTOZZI

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM:
25 MOLESWORTH STREET
LEWISHAM
LONDON
SE13 7EX

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 S366A DISP HOLDING AGM 04/09/01

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
336 STRAND
LONDON
WC2R 1HR

View Document

24/07/0124 July 2001

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 COMPANY NAME CHANGED
CITICLIENT NOMINEES NO 9 LIMITED
CERTIFICATE ISSUED ON 09/06/00

View Document

22/05/0022 May 2000 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