CITRUS PROPERTIES LIMITED

1 Corry Place 1 Corry Place, Belfast, BT3 9AH, Antrim
StatusACTIVE
Company No.NI622838
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

CITRUS PROPERTIES LIMITED is an active private limited company with number NI622838. It was incorporated 10 years, 4 months, 15 days ago, on 12 February 2014. The company address is 1 Corry Place 1 Corry Place, Belfast, BT3 9AH, Antrim.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Heather Selina May Cartmill

Appointment date: 2024-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rab Yourston

Termination date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr David Nigel Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Capital cancellation shares

Date: 06 Aug 2021

Action Date: 10 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-10

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2021

Action Date: 10 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-10

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of director termination with name

Date: 10 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Ian David Victor Kerr

Documents

View document PDF

Legacy

Date: 06 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 May 2021

Action Date: 06 May 2021

Category: Capital

Type: SH19

Date: 2021-05-06

Capital : 65.00 GBP

Documents

View document PDF

Legacy

Date: 06 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/04/21

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2021

Action Date: 25 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-25

Capital : 65 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Victor Kerr

Termination date: 2021-03-24

Documents

View document PDF

Capital cancellation shares

Date: 22 Apr 2021

Action Date: 24 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-24

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Victor Kerr

Appointment date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Joseph Mccullough

Termination date: 2020-11-25

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-23

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/11/20

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 30 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 23 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rab Yourston

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMEUL LIMITED

118 DUNYEATS ROAD,BROADSTONE,BH18 8AN

Number:09985242
Status:ACTIVE
Category:Private Limited Company

BALTEX LIMITED

88 KINGSWAY,LONDON,WC2B 6AA

Number:06985798
Status:LIQUIDATION
Category:Private Limited Company

JONATHAN E. ROBINSON LIMITED

17B WALTHAM ROAD,GRIMSBY,DN33 2LY

Number:04712887
Status:ACTIVE
Category:Private Limited Company

KAREN CARES LIMITED

55 HORNBEAM ROAD HORNBEAM ROAD,LIVERPOOL,L26 9TA

Number:11460638
Status:ACTIVE
Category:Private Limited Company

RIALTO CORPORATION LTD

33 SOUTH STREET,DORKING,RH4 2JZ

Number:10013458
Status:ACTIVE
Category:Private Limited Company

SANTIAGO TRADING LTD

49B GROSVENOR ROAD,LONDON,E7 8HZ

Number:11595409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source