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