Advanced company searchLink opens in new window

CITRUS ISLEWORTH LIMITED

Company number 09690031

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)
12 Mar 2024 AM10 Administrator's progress report
30 Jan 2024 TM01 Termination of appointment of Gerard Michael Louis Waters as a director on 13 November 2023
15 Jan 2024 TM01 Termination of appointment of Simon Marshall as a director on 3 November 2023
08 Jan 2024 AM19 Notice of extension of period of Administration
07 Sep 2023 AM10 Administrator's progress report
10 May 2023 TM01 Termination of appointment of Jophie Limited as a director on 5 November 2022
04 May 2023 AM06 Notice of deemed approval of proposals
12 Apr 2023 AM03 Statement of administrator's proposal
21 Feb 2023 AD01 Registered office address changed from Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT England to 82 st. John Street London EC1M 4JN on 21 February 2023
21 Feb 2023 AM01 Appointment of an administrator
13 Jan 2023 MR04 Satisfaction of charge 096900310005 in full
12 Sep 2022 AD01 Registered office address changed from C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 12 September 2022
31 Aug 2022 CS01 Confirmation statement made on 24 May 2022 with updates
31 Aug 2022 CH01 Director's details changed for Gerard Michael Louis Waters on 24 May 2022
31 Aug 2022 CH01 Director's details changed for Mr Simon Marshall on 24 May 2022
24 Jan 2022 MR01 Registration of charge 096900310009, created on 17 January 2022
10 Nov 2021 MR01 Registration of charge 096900310008, created on 5 November 2021
21 Oct 2021 MR01 Registration of charge 096900310007, created on 6 October 2021
01 Sep 2021 MR01 Registration of charge 096900310006, created on 1 September 2021
01 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
06 May 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
20 Apr 2021 MR01 Registration of charge 096900310005, created on 9 April 2021
14 Apr 2021 AP02 Appointment of Jophie Limited as a director on 9 April 2021
14 Apr 2021 AP03 Appointment of Morgan Mead as a secretary on 9 April 2021