- Company Overview for CITIBOND INVESTMENTS LIMITED (03773645)
- Filing history for CITIBOND INVESTMENTS LIMITED (03773645)
- People for CITIBOND INVESTMENTS LIMITED (03773645)
- More for CITIBOND INVESTMENTS LIMITED (03773645)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Derek Atkinson on 1 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Charlene Atkinson on 1 September 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mr Derek Atkinson as a person with significant control on 1 September 2023 | |
04 Aug 2023 | PSC04 | Change of details for Mrs Lindsey Windross as a person with significant control on 1 August 2023 | |
04 Aug 2023 | CH01 | Director's details changed for Mrs Lindsey Windross on 4 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 1 Pecketts Holt Harrogate North Yorkshire HG1 3DY United Kingdom to 3 Bell Farm Court Minskip Road Boroughbridge York YO51 9SD on 4 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
23 Feb 2021 | PSC01 | Notification of Lindsey Windross as a person with significant control on 20 May 2020 | |
23 Feb 2021 | PSC07 | Cessation of Charlene Atkinson as a person with significant control on 20 May 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Nicholas David Reaks as a director on 8 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
03 Feb 2020 | CH01 | Director's details changed for Mr Nicholas David Reaks on 3 February 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Nicholas David Reaks on 3 February 2020 | |
19 Sep 2019 | TM01 | Termination of appointment of Maureen Ann Atkinson as a director on 17 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 3 Ashfield Court Road Pateley Bridge Harrogate North Yorkshire HG3 5JN to 1 Pecketts Holt Harrogate North Yorkshire HG1 3DY on 19 September 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates |