About

Registered Number: 01406910
Date of Incorporation: 28/12/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Willow Road, Lenton, Nottingham, Nottinghamshire, NG7 2WS

 

Based in Nottinghamshire, Citadel Miniatures Ltd was setup in 1978. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Ross 01 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CH01 - Change of particulars for director 08 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 06 January 2010
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 14 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 21 October 1997
AA - Annual Accounts 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 April 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 07 November 1996
AA - Annual Accounts 03 April 1996
RESOLUTIONS - N/A 25 March 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
AA - Annual Accounts 15 September 1994
288 - N/A 26 February 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 17 August 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 22 December 1992
AUD - Auditor's letter of resignation 02 October 1992
363b - Annual Return 27 April 1992
363(287) - N/A 27 April 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
RESOLUTIONS - N/A 06 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1992
395 - Particulars of a mortgage or charge 31 December 1991
AA - Annual Accounts 14 October 1991
288 - N/A 04 October 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 22 April 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 04 May 1989
288 - N/A 02 May 1989
288 - N/A 02 May 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 11 March 1988
AA - Annual Accounts 11 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1987
287 - Change in situation or address of Registered Office 13 May 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.