About

Registered Number: 04121670
Date of Incorporation: 08/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX

 

Established in 2000, Citrus Bay Management Ltd have registered office in Reading, Berkshire, it has a status of "Active". This business has one director listed as Galway, Liam David Anthony in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALWAY, Liam David Anthony 22 May 2002 30 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 December 2009
AP01 - Appointment of director 21 December 2009
CERTNM - Change of name certificate 12 November 2009
CONNOT - N/A 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 31 October 2007
CERTNM - Change of name certificate 13 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363a - Annual Return 10 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 20 April 2004
363a - Annual Return 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
225 - Change of Accounting Reference Date 17 December 2003
AA - Annual Accounts 14 August 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363a - Annual Return 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 07 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
225 - Change of Accounting Reference Date 24 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
395 - Particulars of a mortgage or charge 26 March 2002
363s - Annual Return 05 December 2001
CERTNM - Change of name certificate 02 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2008 Fully Satisfied

N/A

All asset debenture 24 August 2002 Fully Satisfied

N/A

Charge by way of debenture 22 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.