CITRUS (CHELMSFORD - GREAT LEIGHS) LTD
Company number 04764878
- Company Overview for CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878)
- Filing history for CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878)
- People for CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878)
- Charges for CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878)
- More for CITRUS (CHELMSFORD - GREAT LEIGHS) LTD (04764878)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Jun 2024 | CERTNM |
Company name changed urban housing and regeneration LIMITED\certificate issued on 01/06/24
|
|
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
16 Apr 2024 | AP01 | Appointment of Mrs Bettina Susan Curtis as a director on 16 April 2024 | |
15 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
23 Mar 2022 | PSC07 | Cessation of Eastonpark Ltd as a person with significant control on 16 March 2022 | |
23 Mar 2022 | PSC07 | Cessation of Adler Group Holdings Ltd as a person with significant control on 16 March 2022 | |
23 Mar 2022 | PSC01 | Notification of Anton Curtis as a person with significant control on 16 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Paul Jeremy Adler as a director on 16 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CERTNM |
Company name changed citrus (doncaster) LIMITED\certificate issued on 07/10/21
|
|
04 Oct 2021 | PSC02 | Notification of Adler Group Holdings Ltd as a person with significant control on 6 September 2021 | |
04 Oct 2021 | PSC02 | Notification of Eastonpark Ltd as a person with significant control on 6 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Anton David Curtis as a person with significant control on 6 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Paul Jeremy Adler as a director on 21 September 2021 | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | AD01 | Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to Langley House Park Road London N2 8EY on 29 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Jeremy Ungelson as a director on 20 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |