CORPORATE CITIZENSHIP LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.03313879
CategoryPrivate Limited Company
Incorporated06 Feb 1997
Age27 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CORPORATE CITIZENSHIP LIMITED is an active private limited company with number 03313879. It was incorporated 27 years, 2 months, 23 days ago, on 06 February 1997. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/22

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/22

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Eszter Agnes Toth

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033138790008

Charge creation date: 2022-01-07

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 07 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033138790007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom

New address: 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH

Change date: 2021-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033138790007

Charge creation date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Tuffrey

Termination date: 2021-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas George Tolliss

Termination date: 2021-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-24

Psc name: Slr Bd Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vccp Holdings Limited

Cessation date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr Neil Christopher Penhall

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr Alan Jonathan Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Joanne Marie Parker

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033138790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033138790005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033138790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033138790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vccp Holdings Limited

Notification date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Chime Communications Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mrs Eszter Agnes Toth

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Neil Kevin Davy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Ms Joanne Marie Parker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roger Wilson

Termination date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Mortensen Laljani

Termination date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Neil Kevin Davy

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Andrew Roger Wilson

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William Tuffrey

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karin Mortensen Laljani

Change date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Crowther

Termination date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas George Tolliss

Appointment date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-10

Charge number: 033138790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-10

Charge number: 033138790005

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Mr David Crowther

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Edward Davison

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP

Change date: 2016-01-07

Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-21

Charge number: 033138790004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 033138790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Lyne

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Marie Parker

Appointment date: 2015-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 08 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Logan

Termination date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karin Mortensen Laljani

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF


Some Companies

D.H.B. SERVICES LIMITED

2 FRIENDLY STREET,LONDON,SE8 4DT

Number:01810276
Status:LIQUIDATION
Category:Private Limited Company

ECREPAIRS LTD

9 MELFORD WAY,FELIXSTOWE,IP11 2UE

Number:11568209
Status:ACTIVE
Category:Private Limited Company

EDEN FINANCE SOLUTIONS LIMITED

47 KINGS ROAD,HASLEMERE,GU27 2QA

Number:09920743
Status:ACTIVE
Category:Private Limited Company

LA VIE EN ROSE HOME CARE LTD

45 CAMBRIAN ROAD,TEWKESBURY,GL20 7PR

Number:10112946
Status:ACTIVE
Category:Private Limited Company

MEDINA PAAK STORE LTD

180 ALL SAINTS ROAD,BURTON ON TRENT,DE14 3LS

Number:11539215
Status:ACTIVE
Category:Private Limited Company

PRIMROSE COMMUNITY CARE HOMES LTD

WIMEREUX,BAGSHOT,GU19 5NT

Number:07983785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source