CITRUS RELOCATION SERVICES LIMITED

Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, Northamptonshire, United Kingdom
StatusACTIVE
Company No.05974295
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CITRUS RELOCATION SERVICES LIMITED is an active private limited company with number 05974295. It was incorporated 17 years, 7 months, 26 days ago, on 23 October 2006. The company address is Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, Northamptonshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG

Old address: South House 4 Bond Estates Milton Keynes MK1 1SW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: South House 4 Bond Estates Milton Keynes MK1 1SW

Change date: 2022-05-12

Old address: 59a Day's Lane Biddenham Bedford MK40 4AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-29

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 45 Day's Lane Biddenham Bedford MK40 4AE

Change date: 2018-06-11

New address: 59a Day's Lane Biddenham Bedford MK40 4AE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Old address: 45 Day's Lane Biddenham Bedford Bedfordshire MK40 4AE England

Change date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Susan Myrie

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Address

Type: AD01

Old address: Lovat Court, Caldecote Street Newport Pagnell Buckinghamshire MK16 0YZ

Change date: 2009-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 31/10/07 from: lovat court, caldecote street newport pagnell buckinghamshire MK16 0YZ

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: 4 pembridge grove, kingsmead milton keynes bucks MK4 4EG

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B B B OF C

14 NORTH ROAD,CARDIFF,CF10 3DY

Number:03317414
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CADWELL IT SERVICES LIMITED

2 VALLEY WALK,RICKMANSWORTH,WD3 3SX

Number:05148421
Status:LIQUIDATION
Category:Private Limited Company

D J BAKER & SON LIMITED

30 MILTON ROAD,ESSEX,SS0 7JX

Number:04719644
Status:LIQUIDATION
Category:Private Limited Company

EUAN WHITE LTD

1 SOUTH HOUSE, BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:06217745
Status:ACTIVE
Category:Private Limited Company

G&F ECONOMICS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09847398
Status:ACTIVE
Category:Private Limited Company

KERSLEY MEDICAL CARE LTD

50 KERSLEY STREET,OLDHAM,OL4 1DN

Number:11197685
Status:ACTIVE
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