- Company Overview for CITRUS RESIDENTIAL LIMITED (08670705)
- Filing history for CITRUS RESIDENTIAL LIMITED (08670705)
- People for CITRUS RESIDENTIAL LIMITED (08670705)
- Charges for CITRUS RESIDENTIAL LIMITED (08670705)
- More for CITRUS RESIDENTIAL LIMITED (08670705)
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) |
---|---|---|---|
02 Nov 2020 | TM01 | Termination of appointment of Jeremy Ungelson as a director on 20 October 2020 | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | PSC05 | Change of details for Citrus Group Limited as a person with significant control on 11 December 2019 | |
08 Jan 2020 | PSC07 | Cessation of Midos Ms Ltd as a person with significant control on 11 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Miriam Schreiber as a director on 2 January 2020 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
28 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Ms Miriam Schreiber as a director on 15 March 2017 | |
07 Mar 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Shane Shahin Desai as a director on 20 February 2017 | |
20 Feb 2017 | MR04 | Satisfaction of charge 086707050001 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 086707050002 in full | |
08 Feb 2017 | AA | Partial exemption accounts made up to 30 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Jan 2015 | AP01 | Appointment of Mr Shane Shahin Desai as a director on 1 December 2014 |