About

Registered Number: 03917211
Date of Incorporation: 01/02/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Birkbrow Shilburn Road, Allendale, Hexham, Northumberland, NE47 9LG

 

Founded in 2000, 95 Citadel Road Ltd has its registered office in Northumberland, it's status at Companies House is "Active". There are 4 directors listed as Billinghurst, Zoe, Dr, Palmer, Sara, Van Der Lugt, William, Woffinden, Denise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHURST, Zoe, Dr 01 February 2000 01 April 2007 1
PALMER, Sara 26 July 2013 12 March 2016 1
VAN DER LUGT, William 03 April 2001 01 January 2013 1
WOFFINDEN, Denise 01 February 2000 11 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 21 October 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 29 October 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 29 October 2016
TM01 - Termination of appointment of director 20 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 29 December 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
RESOLUTIONS - N/A 25 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.