About

Registered Number: 05615559
Date of Incorporation: 08/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 664 Victoria Road, Ruislip, Middlesex, HA4 0LN

 

Citygate Holdings Ltd was founded on 08 November 2005, it's status is listed as "Active". The current directors of Citygate Holdings Ltd are listed as Dickey, Peter, Tippet, Charles Lowther at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPET, Charles Lowther 01 January 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DICKEY, Peter 12 April 2013 27 September 2019 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 20 August 2018
SH01 - Return of Allotment of shares 15 February 2018
RESOLUTIONS - N/A 12 February 2018
MR04 - N/A 08 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 June 2013
SH06 - Notice of cancellation of shares 21 May 2013
SH03 - Return of purchase of own shares 16 May 2013
RESOLUTIONS - N/A 30 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AP03 - Appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 01 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 24 September 2008
MISC - Miscellaneous document 15 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
123 - Notice of increase in nominal capital 09 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
225 - Change of Accounting Reference Date 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
CERTNM - Change of name certificate 22 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
General charge 19 January 2010 Outstanding

N/A

Debenture 24 February 2006 Fully Satisfied

N/A

General charge 24 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.