Advanced company searchLink opens in new window

CITIBANK N.A

Company number FC001835

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)
01 Oct 1996 BR4 Dir resigned 01/09/96 pei-yung chia
10 Sep 1996 PROSP Listing of particulars
07 Jun 1996 BR4 Dir appointed 16/04/96 robert bernard shapiro 210 north central ave st louis missouri
07 Jun 1996 BR4 Dir appointed 16/04/96 richard dean parsons 21 coprock road pocantico hills new york
07 Jun 1996 BR4 Dir resigned 15/04/96 harold jean haynes
07 Jun 1996 BR4 Dir appointed 16/04/96 mr reuben mark 16 otter rock dr greenwich connecticut
11 Apr 1996 AA Full accounts made up to 31 December 1995
03 Jan 1996 BR4 Dir resigned 08/12/95 christopher james steffen
16 Oct 1995 PROSP Listing of particulars
26 Jun 1995 AA Full group accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull group accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Aug 1994 BR2 Altn constitutional doc 180494
28 Jun 1994 BR4 Dir resigned 19/04/94 donald vincent seibert
31 May 1994 PROSP Listing of particulars
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentListing of particulars
24 May 1994 AA Full group accounts made up to 31 December 1993
12 Nov 1993 BR6 BR001018 par appointed 01/07/93 ian douglas cormack cottons centre hays lane london SE1 2QT
12 Nov 1993 BR6 BR001018 par terminated 01/07/93 john mcfarlane
07 Sep 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Aug 1993 BR4 Dir appointed 15/06/93 mr christopher james steffen 184 west old mill road greenwich connecticut 06831 usa
30 Jul 1993 BR1-PAR BR001018 par appointed mr john stuart mitchell-hewson 336 strand london WC2R 1HB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001018 par appointed mr john stuart mitchell-hewson 336 strand london WC2R 1HB
30 Jul 1993 BR1-PAR BR001018 par appointed ms jane deborah westbrook 336 strand london WC2R 1HB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001018 par appointed ms jane deborah westbrook 336 strand london WC2R 1HB
30 Jul 1993 BR1-PAR BR001018 par appointed mr john mcfarlane cottons centre hays lane london SE1 2QT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001018 par appointed mr john mcfarlane cottons centre hays lane london SE1 2QT
30 Jul 1993 BR1-PAR BR001018 par appointed mr paul john collins 336 strand london WC2R 1HB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001018 par appointed mr paul john collins 336 strand london WC2R 1HB
30 Jul 1993 BR1-BCH BR001018 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001018 registered
30 Jul 1993 BR1 Initial branch registration