About

Registered Number: 04202776
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: Produce House, 1a Wickham Court Road, West Wickham, Kent, BR4 9LN

 

Founded in 2001, Citycraft Ltd have registered office in West Wickham in Kent, it's status is listed as "Active". There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERPOINT, Mark John 20 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 23 January 2019
CH03 - Change of particulars for secretary 25 April 2018
CH01 - Change of particulars for director 24 April 2018
CS01 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 24 May 2007
353 - Register of members 24 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
287 - Change in situation or address of Registered Office 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.