Advanced company searchLink opens in new window

CITRUS (CHELMSFORD - GREAT LEIGHS) LTD

Company number 04764878

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
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