Advanced company searchLink opens in new window

CITRUS PROPERTY HOLDINGS LIMITED

Company number 11567902

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)
22 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Dec 2022 PSC04 Change of details for Mr Simon David Merry as a person with significant control on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Michael Paul Hewitt as a person with significant control on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Edward Stephen Cecil Blood as a person with significant control on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from C/O Seligman Percy 11-16 Prudential Buildings 61 st. Petersgate Stockport Greater Manchester SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022
06 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
10 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
09 Nov 2018 TM01 Termination of appointment of Robin Edward Christopher Horton as a director on 16 October 2018
09 Nov 2018 TM01 Termination of appointment of Ian Robert William Whitaker as a director on 16 October 2018
06 Nov 2018 PSC01 Notification of Edward Stephen Cecil Blood as a person with significant control on 16 October 2018
06 Nov 2018 PSC01 Notification of Simon David Merry as a person with significant control on 16 October 2018
06 Nov 2018 PSC01 Notification of Michael Paul Hewitt as a person with significant control on 16 October 2018
06 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 6 November 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities