CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED
Company number 06604617
- Company Overview for CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED (06604617)
- Filing history for CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED (06604617)
- People for CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED (06604617)
- More for CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED (06604617)
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) |
---|---|---|---|
15 Feb 2024 | AD01 | Registered office address changed from Sheffield Business Centre Europa Link C/O Citadel Business Academy Sheffield S9 1XZ England to The Hope Centre Bernard Road Sheffield South Yorkshire S2 5BQ on 15 February 2024 | |
09 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
05 Oct 2023 | AD01 | Registered office address changed from Unit 1 (Ignition Training) 104 Fitzwalter Road Sheffield South Yorkshire S2 2SP England to Sheffield Business Centre Europa Link C/O Citadel Business Academy Sheffield S9 1XZ on 5 October 2023 | |
08 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
10 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from 28 Christchurch Road Doncaster South Yorkshire DN1 2QL to Unit 1 (Ignition Training) 104 Fitzwalter Road Sheffield South Yorkshire S2 2SP on 19 October 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mrs Janette Haddon on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr David Brazer on 14 October 2019 | |
13 May 2019 | PSC01 | Notification of David Brazer as a person with significant control on 13 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr David Brazer on 9 July 2018 | |
24 Apr 2019 | AP01 | Appointment of Mr Robert Gary Moore as a director on 24 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of David Brazer as a person with significant control on 24 April 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Anthony Sammut as a director on 9 December 2016 |