- Company Overview for CITRUS PROPERTY HOLDINGS LIMITED (11567902)
- Filing history for CITRUS PROPERTY HOLDINGS LIMITED (11567902)
- People for CITRUS PROPERTY HOLDINGS LIMITED (11567902)
- More for CITRUS PROPERTY HOLDINGS LIMITED (11567902)
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
|
|
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
|
|
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | RESOLUTIONS |
Resolutions
|