This company is commonly known as Corporate Citizenship Limited. The company was founded 27 years ago and was given the registration number 03313879. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CORPORATE CITIZENSHIP LIMITED |
---|---|---|
Company Number | : | 03313879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 08 August 2023 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 24 March 2021 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 24 March 2021 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 27 September 2007 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Secretary | 06 February 1997 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 31 December 2017 | Active |
50 Lynette Avenue, London, SW4 9HD | Secretary | 07 February 1997 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 28 February 2018 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 19 December 2013 | Active |
12 Mayfield Road, Wimbledon, London, SW19 3NF | Director | 01 July 2009 | Active |
39 The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ | Nominee Director | 06 February 1997 | Active |
Flat 8 Flag House, 47 Brunswick Court, London, SE1 3LN | Director | 07 February 1997 | Active |
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP | Director | 07 August 2012 | Active |
134 High Street, Markyate, St. Albans, AL3 8JU | Director | 10 May 2004 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 02 July 2015 | Active |
7, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | Director | 16 December 2019 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 07 February 1997 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 25 June 2007 | Active |
7 Northumberland Place, London, W2 5BS | Director | 07 February 1997 | Active |
Slr Bd Limited | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH |
Nature of control | : |
|
Vccp Holdings Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP |
Nature of control | : |
|
Chime Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Buckingham Gate, London, England, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-03 | Other | Legacy. | Download |
2023-12-27 | Gazette | Gazette filings brought up to date. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-05 | Accounts | Legacy. | Download |
2023-12-05 | Other | Legacy. | Download |
2023-10-04 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-07 | Accounts | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-08 | Change of constitution | Statement of companys objects. | Download |
2022-01-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.