CITIPOST MAIL LIMITED

51 Hailey Road, Erith, DA18 4AA, Kent
StatusACTIVE
Company No.03756000
CategoryPrivate Limited Company
Incorporated21 Apr 1999
Age25 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

CITIPOST MAIL LIMITED is an active private limited company with number 03756000. It was incorporated 25 years, 1 month, 21 days ago, on 21 April 1999. The company address is 51 Hailey Road, Erith, DA18 4AA, Kent.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Daniel Charlesworth Jnr

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Charlesworth

Change date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mrs Linda Joan Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Charlesworth

Change date: 2023-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mr Gregory Charlesworth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Daniel Albert Charlesworth

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: Daniel Albert Charlesworth

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-18

Officer name: Mrs Sharon Hill

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Citipost Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-02

Psc name: Daniel Charlesworth

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Joan Charlesworth

Notification date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-02

Psc name: Gregory Charlesworth

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-02

Psc name: Mr Daniel Albert Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Gregory Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Daniel Albert Charlesworth

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-02

Officer name: Ms Lisa Jannine Blatch

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Joan Charlesworth

Appointment date: 2018-01-02

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charlesworth Jnr

Change date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-16

Officer name: Mr Daniel Charlesworth Jnr

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-16

Officer name: Gregory Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-16

Officer name: Gregory Charlesworth

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lisa Jannine Maynard

Change date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Bradford

Change date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 03 Jun 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Robert Bradford

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Michael Evans

Documents

View document PDF

Miscellaneous

Date: 27 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from citi mail LIMITED to citipost mail LIMITED

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citipost dsa LIMITED\certificate issued on 12/04/12

Documents

View document PDF

Change of name notice

Date: 28 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Bradford

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Evans

Change date: 2010-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Change date: 2010-05-12

Old address: 16 Gunnery Terrace Cornwallis Road Royal Arsenal Woolwich London SE18 6SW

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Booth

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan goddard

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen edward booth

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hibbert

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lisa maynard / 08/06/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary stephen anthony hibbert logged form

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed lisa maynard

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen hibbert

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 122

Description: S-div 16/10/06

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06--------- £ si [email protected]=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BLUEPERKS LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220713
Status:ACTIVE
Category:Private Limited Company

CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED

C/O MLM SOLUTIONS,GLASGOW,G2 2QD

Number:SC358532
Status:LIQUIDATION
Category:Private Limited Company

IMMICOMM LTD

30 GRAFTON AVENUE,ROCHESTER,ME1 2RP

Number:10867708
Status:ACTIVE
Category:Private Limited Company

LEGAL SUPPORT AND ADMIN LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:09508283
Status:ACTIVE
Category:Private Limited Company

NATIONS TRUST

INTERNATIONAL CENTRE,LLANELLI,SA15 2LU

Number:03505690
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RG QUALITY DRIVING LTD

FLAT 22 PAXTON COURT,MITCHAM,CR4 2JY

Number:11734399
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