CITIGROUP PROPERTY LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB

View Document

20/02/1520 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1520 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

20/02/1520 February 2015 DECLARATION OF SOLVENCY

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MAY ALEXANDRA LIVINGSTONE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARLAND

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEY

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED SIMON JAMES CUMMING

View Document

30/12/1430 December 2014 STATEMENT BY DIRECTORS

View Document

30/12/1430 December 2014 REDUCE ISSUED CAPITAL 22/12/2014

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 1.00

View Document

30/12/1430 December 2014 SOLVENCY STATEMENT DATED 22/12/14

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 SECTION 519

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY DASI SUTTON

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ADOPT ARTICLES 27/09/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD KILLEY / 05/01/2012

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZGERALD

View Document

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

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR LUCY DASI SUTTON

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WILLIAMS

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NC INC ALREADY ADJUSTED 11/12/03

View Document

18/12/0318 December 2003 � NC 95000000/200000002 11

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

08/01/038 January 2003 � NC 30000000/95000000 30/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 336 STRAND LONDON WC2R 1HB

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED PLANTBRASS LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

30/10/0130 October 2001 S366A DISP HOLDING AGM 19/10/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 � NC 1000/30000000 04/

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: G OFFICE CHANGED 08/03/99 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: G OFFICE CHANGED 02/03/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 19/02/99

View Document

22/12/9822 December 1998 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