CITRUS HOUSE MANAGEMENT COMPANY LIMITED
Company number 08795139
- Company Overview for CITRUS HOUSE MANAGEMENT COMPANY LIMITED (08795139)
- Filing history for CITRUS HOUSE MANAGEMENT COMPANY LIMITED (08795139)
- People for CITRUS HOUSE MANAGEMENT COMPANY LIMITED (08795139)
- More for CITRUS HOUSE MANAGEMENT COMPANY LIMITED (08795139)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 23 June 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 5 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
16 Feb 2017 | AA | Micro company accounts made up to 23 June 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 23 June 2015 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Sep 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 23 June 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Dec 2014 | AP03 | Appointment of Mr Anthony John Mellery-Pratt as a secretary on 1 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 2 Windmill Lane Ringwood Hampshire BH24 2DQ United Kingdom to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 4 December 2014 | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|