Citysprint (UK) Group Ltd was registered on 26 October 2010 with its registered office in Redhill, Surrey. The current directors of the company are listed as Keenan, Gerard, Burtenshaw, David John Robert, Hoare, Nicholas. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTENSHAW, David John Robert | 27 June 2011 | 18 February 2016 | 1 |
HOARE, Nicholas | 01 December 2010 | 07 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEENAN, Gerard | 04 December 2010 | 19 September 2019 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 05 August 2020 | |
AP01 - Appointment of director | 04 August 2020 | |
MR01 - N/A | 04 August 2020 | |
MR04 - N/A | 01 August 2020 | |
MR04 - N/A | 01 August 2020 | |
MR01 - N/A | 31 July 2020 | |
CS01 - N/A | 15 January 2020 | |
MR01 - N/A | 01 November 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM02 - Termination of appointment of secretary | 01 October 2019 | |
AP01 - Appointment of director | 23 August 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
AA01 - Change of accounting reference date | 09 August 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
RESOLUTIONS - N/A | 08 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 08 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 March 2016 | |
MR04 - N/A | 05 March 2016 | |
MR04 - N/A | 05 March 2016 | |
MR01 - N/A | 24 February 2016 | |
MR01 - N/A | 23 February 2016 | |
MR01 - N/A | 20 February 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
MR04 - N/A | 11 June 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 12 July 2013 | |
SH01 - Return of Allotment of shares | 13 March 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 11 September 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
SH01 - Return of Allotment of shares | 06 January 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AA01 - Change of accounting reference date | 20 January 2011 | |
SH01 - Return of Allotment of shares | 12 January 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
SH01 - Return of Allotment of shares | 05 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2011 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 January 2011 | |
AP01 - Appointment of director | 29 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
AP01 - Appointment of director | 23 December 2010 | |
AP01 - Appointment of director | 23 December 2010 | |
AP01 - Appointment of director | 17 December 2010 | |
AP03 - Appointment of secretary | 16 December 2010 | |
RESOLUTIONS - N/A | 16 December 2010 | |
AD01 - Change of registered office address | 16 December 2010 | |
TM02 - Termination of appointment of secretary | 16 December 2010 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
CERTNM - Change of name certificate | 15 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
AP03 - Appointment of secretary | 14 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AD01 - Change of registered office address | 09 November 2010 | |
NEWINC - New incorporation documents | 26 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2020 | Outstanding |
N/A |
A registered charge | 29 July 2020 | Outstanding |
N/A |
A registered charge | 29 July 2020 | Outstanding |
N/A |
A registered charge | 24 October 2019 | Fully Satisfied |
N/A |
A registered charge | 18 February 2016 | Fully Satisfied |
N/A |
A registered charge | 18 February 2016 | Outstanding |
N/A |
A registered charge | 18 February 2016 | Outstanding |
N/A |
Legal assignment of key man policies | 24 March 2011 | Fully Satisfied |
N/A |
Debenture | 24 March 2011 | Fully Satisfied |
N/A |
Debenture | 24 March 2011 | Outstanding |
N/A |
Debenture | 04 December 2010 | Fully Satisfied |
N/A |
Debenture | 04 December 2010 | Outstanding |
N/A |