CORPORATE CITIZENSHIP LIMITED
Status | ACTIVE |
Company No. | 03313879 |
Category | Private Limited Company |
Incorporated | 06 Feb 1997 |
Age | 27 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 27 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 08 Jan 2022
Category: Change-of-constitution
Type: CC04
Documents
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
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
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033138790007
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033138790003
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033138790005
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033138790004
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033138790006
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 10 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karin Mortensen Laljani
Documents
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
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
Some Companies
2 FRIENDLY STREET,LONDON,SE8 4DT
Number: | 01810276 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
45 CAMBRIAN ROAD,TEWKESBURY,GL20 7PR
Number: | 10112946 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |