About

Registered Number: 03869634
Date of Incorporation: 01/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Washington House Washington House, PO BOX 112, Reigate, Surrey, RH2 9FT,

 

Established in 1999, The City Directorate Group Ltd are based in Reigate, it's status is listed as "Active". The organisation has 2 directors listed as Justice, Patricia Joyce, Skillicorn, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUSTICE, Patricia Joyce 01 November 1999 16 November 2004 1
SKILLICORN, Robert James 05 June 2006 20 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 29 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 01 November 2018
PSC04 - N/A 01 November 2018
AA - Annual Accounts 03 April 2018
AP04 - Appointment of corporate secretary 23 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 11 November 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 17 March 2014
SH01 - Return of Allotment of shares 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 23 April 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
363a - Annual Return 07 November 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
AA - Annual Accounts 05 April 2004
225 - Change of Accounting Reference Date 10 February 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 04 July 2003
287 - Change in situation or address of Registered Office 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
CERTNM - Change of name certificate 28 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 21 November 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 13 February 2001
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.