About

Registered Number: 06173581
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 20 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB,

 

Having been setup in 2007, Citrus Financial Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLATCHER, Nicholas John 11 May 2007 - 1
HARDWICK, Lorna Helen 06 April 2019 - 1
POTTER, Anneka 31 March 2017 - 1
POTTER, Gavin Terry 11 May 2007 - 1
BLATCHER, Olivia 31 March 2017 06 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BLATCHER, Emma Louise 11 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH03 - Change of particulars for secretary 03 July 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CH01 - Change of particulars for director 22 May 2020
PSC04 - N/A 22 May 2020
CS01 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
AAMD - Amended Accounts 12 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 21 September 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 30 November 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 10 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2015
SH08 - Notice of name or other designation of class of shares 04 November 2015
AA - Annual Accounts 10 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 01 May 2008
395 - Particulars of a mortgage or charge 15 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.