About

Registered Number: 03371816
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 40 Kimbolton Road, Bedford, MK40 2NR

 

Having been setup in 1997, Citymission Ltd have registered office in the United Kingdom. This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHLOCK-LOMAX, Christopher Paul 25 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COUPE, Ronald Norman 25 July 1997 01 November 2004 1
SANDERSON, Andrew 01 November 2004 11 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 26 January 2011
TM02 - Termination of appointment of secretary 22 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
287 - Change in situation or address of Registered Office 25 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 26 June 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 20 May 1998
225 - Change of Accounting Reference Date 20 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.