Advanced company searchLink opens in new window

CORPORATE CITIZENSHIP LIMITED

Company number 03313879

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)
13 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
01 Jun 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
18 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
18 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 190
07 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016
05 Jan 2016 MR01 Registration of charge 033138790004, created on 21 December 2015
24 Dec 2015 MR01 Registration of charge 033138790003, created on 18 December 2015
26 Nov 2015 MR04 Satisfaction of charge 2 in full
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
06 Aug 2015 TM01 Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015
21 Jul 2015 AP01 Appointment of Joanne Marie Parker as a director on 2 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & re guarantee 21/08/2012
31 Mar 2015 TM01 Termination of appointment of David William Logan as a director on 24 March 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 190
09 Jul 2014 AA Accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 190
31 Dec 2013 AP01 Appointment of Mrs Karin Mortensen Laljani as a director
05 Jun 2013 AA Accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders