Download leads from Nexok and grow your business. Find out more

Citrus Training Limited

Documents

Total Documents135
Total Pages699

Filing History

26 February 2021Accounts for a small company made up to 31 May 2020
28 April 2020Confirmation statement made on 21 April 2020 with no updates
18 February 2020Group of companies' accounts made up to 31 May 2019
2 May 2019Confirmation statement made on 21 April 2019 with no updates
21 February 2019Accounts for a small company made up to 31 May 2018
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 May 2018Confirmation statement made on 21 April 2018 with updates
6 March 2018Total exemption full accounts made up to 31 May 2017
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 November 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,500
15 November 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,500
9 May 2017Confirmation statement made on 21 April 2017 with updates
9 May 2017Confirmation statement made on 21 April 2017 with updates
2 February 2017Director's details changed for Miss Charlotte Elizabeth Walker on 2 February 2017
2 February 2017Director's details changed for Miss Charlotte Elizabeth Walker on 2 February 2017
17 November 2016Total exemption small company accounts made up to 31 May 2016
17 November 2016Total exemption small company accounts made up to 31 May 2016
13 June 2016Director's details changed for Mr Wayne Taylor on 2 June 2016
13 June 2016Director's details changed for Mr Wayne Taylor on 2 June 2016
20 May 2016Secretary's details changed for Tina Frances Goodship on 17 February 2016
20 May 2016Secretary's details changed for Tina Frances Goodship on 17 February 2016
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,410
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,410
3 May 2016Termination of appointment of Shorcontrol Safety Limited as a director on 20 January 2016
3 May 2016Termination of appointment of Shorcontrol Safety Limited as a director on 20 January 2016
3 May 2016Director's details changed for Miss Charlotte Elizabeth Walker on 20 May 2015
3 May 2016Director's details changed for Miss Charlotte Elizabeth Walker on 20 May 2015
3 March 2016Total exemption small company accounts made up to 31 May 2015
3 March 2016Total exemption small company accounts made up to 31 May 2015
12 June 2015Statement of company's objects
12 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 4,410.00
12 June 2015Statement of company's objects
12 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 4,410.00
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,300
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,300
18 May 2015Director's details changed for Shorcontrol Safety Limited on 18 May 2015
18 May 2015Director's details changed for Shorcontrol Safety Limited on 18 May 2015
9 December 2014Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on 9 December 2014
9 December 2014Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on 9 December 2014
9 December 2014Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on 9 December 2014
12 August 2014Total exemption small company accounts made up to 31 May 2014
12 August 2014Total exemption small company accounts made up to 31 May 2014
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,300
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,300
16 October 2013Total exemption small company accounts made up to 31 May 2013
16 October 2013Total exemption small company accounts made up to 31 May 2013
10 May 2013Appointment of Miss Charlotte Elizabeth Walker as a director
10 May 2013Appointment of Miss Charlotte Elizabeth Walker as a director
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
26 November 2012Total exemption small company accounts made up to 31 May 2012
26 November 2012Total exemption small company accounts made up to 31 May 2012
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 May 2011
1 March 2012Total exemption small company accounts made up to 31 May 2011
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
14 February 2011Accounts for a small company made up to 31 May 2010
14 February 2011Accounts for a small company made up to 31 May 2010
22 April 2010Director's details changed for Shorcontrol Safety Limited on 21 April 2010
22 April 2010Director's details changed for Shorcontrol Safety Limited on 21 April 2010
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Christopher Hugh David Magee on 21 April 2010
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Christopher Hugh David Magee on 21 April 2010
17 February 2010Accounts for a small company made up to 31 May 2009
17 February 2010Accounts for a small company made up to 31 May 2009
29 December 2009Particulars of a mortgage or charge / charge no: 2
29 December 2009Particulars of a mortgage or charge / charge no: 2
21 April 2009Return made up to 21/04/09; full list of members
21 April 2009Return made up to 21/04/09; full list of members
26 March 2009Total exemption small company accounts made up to 31 May 2008
26 March 2009Total exemption small company accounts made up to 31 May 2008
30 July 2008Particulars of a mortgage or charge / charge no: 1
30 July 2008Particulars of a mortgage or charge / charge no: 1
22 April 2008Location of register of members
22 April 2008Location of register of members
22 April 2008Return made up to 21/04/08; full list of members
22 April 2008Return made up to 21/04/08; full list of members
28 March 2008Total exemption small company accounts made up to 31 May 2007
28 March 2008Total exemption small company accounts made up to 31 May 2007
4 February 2008Ad 14/11/07--------- £ si [email protected]=12 £ ic 4300/4312
4 February 2008Ad 14/11/07--------- £ si [email protected]=12 £ ic 4300/4312
30 April 2007New secretary appointed
30 April 2007New secretary appointed
27 April 2007Return made up to 21/04/07; full list of members
27 April 2007Location of register of members
27 April 2007Secretary resigned
27 April 2007Secretary resigned
27 April 2007Return made up to 21/04/07; full list of members
27 April 2007Location of register of members
30 March 2007Total exemption small company accounts made up to 31 May 2006
30 March 2007Total exemption small company accounts made up to 31 May 2006
26 April 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2006Total exemption small company accounts made up to 31 May 2005
17 February 2006Total exemption small company accounts made up to 31 May 2005
29 April 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
29 April 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
7 March 2005Memorandum and Articles of Association
7 March 2005Memorandum and Articles of Association
28 February 2005Resolutions
  • RES13 ‐ Re sub division 16/12/04
28 February 2005Resolutions
  • RES13 ‐ Re sub division 16/12/04
28 February 2005New director appointed
28 February 2005Ad 16/12/04--------- £ si [email protected]=3798 £ ic 2/3800
28 February 2005Accounting reference date extended from 31/12/04 to 31/05/05
28 February 2005Ad 16/12/04--------- £ si [email protected]=3798 £ ic 2/3800
28 February 2005New director appointed
28 February 2005Accounting reference date extended from 31/12/04 to 31/05/05
22 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04
22 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04
2 July 2004New director appointed
2 July 2004New director appointed
22 June 2004New secretary appointed
22 June 2004New secretary appointed
14 June 2004Director resigned
14 June 2004Director resigned
14 June 2004Secretary resigned
14 June 2004Secretary resigned
10 June 2004New director appointed
10 June 2004New director appointed
8 June 2004New director appointed
8 June 2004Registered office changed on 08/06/04 from: 91 headlands kettering northamptonshire NN15
8 June 2004New director appointed
8 June 2004Registered office changed on 08/06/04 from: 91 headlands kettering northamptonshire NN15
26 May 2004New director appointed
26 May 2004New director appointed
18 May 2004New director appointed
18 May 2004New director appointed
21 April 2004Incorporation
21 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing