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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond trust deed | 03 December 2012 | Outstanding |
N/A |