Advanced company searchLink opens in new window

CITIBOND INVESTMENTS LIMITED

Company number 03773645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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