About

Registered Number: 08271873
Date of Incorporation: 29/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Citizen Treasury 2 Plc was registered on 29 October 2012, it has a status of "Active". We don't know the number of employees at Citizen Treasury 2 Plc. The current directors of the company are Booth, Gary Stephen, Dennis, Colin, Kellas, Stuart, Moncrieff, Zoe Nadine, Rodgers, Kevin Michael, Brandum, Patricia Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Colin 01 January 2016 - 1
BRANDUM, Patricia Elizabeth 29 October 2012 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Gary Stephen 26 June 2020 - 1
KELLAS, Stuart 21 September 2015 26 June 2020 1
MONCRIEFF, Zoe Nadine 29 October 2012 01 July 2015 1
RODGERS, Kevin Michael 01 July 2015 21 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AP03 - Appointment of secretary 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
CS01 - N/A 29 October 2019
RESOLUTIONS - N/A 13 September 2019
CONNOT - N/A 13 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 31 October 2015
AP03 - Appointment of secretary 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AA - Annual Accounts 07 September 2015
AD01 - Change of registered office address 01 September 2015
TM01 - Termination of appointment of director 26 August 2015
AP03 - Appointment of secretary 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA01 - Change of accounting reference date 22 November 2012
CERT8A - N/A 09 November 2012
SH50 - Application for trading certificate for a public company 09 November 2012
NEWINC - New incorporation documents 29 October 2012

Mortgages & Charges

Description Date Status Charge by
Bond trust deed 03 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.