Advanced company searchLink opens in new window

CITRUS RESIDENTIAL LIMITED

Company number 08670705

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)
02 Nov 2020 TM01 Termination of appointment of Jeremy Ungelson as a director on 20 October 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
20 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
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
  • GBP 2
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