CITRUS-LIME LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-27 update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 1000
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2022-10-22 insert phone 07584071
2022-10-22 insert service_pages_linkeddomain bookmybikein.com
2022-10-22 insert vat GB165072221
2022-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075840710002
2022-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY BALFE / 27/05/2022
2022-04-16 delete address Hackney E8 3RG - New Store Open Islington N1 2SA
2022-04-16 insert address Hackney E8 3RG Islington N1 2SA
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-07 update num_mort_charges 2 => 4
2022-03-07 update num_mort_outstanding 1 => 3
2022-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-07 update num_mort_charges 1 => 2
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-31 update statutory_documents SECRETARY APPOINTED MR RICHARD BALFE
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BALFE / 31/01/2022
2022-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075840710003
2022-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075840710004
2022-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075840710002
2022-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HANNELL
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE HANNELL
2021-12-03 delete address Chiswick W4 1PU - New East Dulwich SE22 9AX
2021-12-03 delete address uk Unit 2, Camino Park James Watt Way Crawley RH10 9TZ
2021-12-03 insert address All Stores Chiswick W4 1PU
2021-12-03 insert address Hackney E8 3RG - New Store Open Islington N1 2SA
2021-12-03 update primary_contact Chiswick W4 1PU - New East Dulwich SE22 9AX => All Stores Chiswick W4 1PU
2021-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK AMICUCCI-BROWN
2021-08-03 delete address uk 36 East Dulwich Road London SE22 9AX
2021-08-03 delete source_ip 178.238.142.245
2021-08-03 insert about_pages_linkeddomain trustpilot.com
2021-08-03 insert address Chiswick W4 1PU - New East Dulwich SE22 9AX
2021-08-03 insert address Islington N1 2SA Kingston KT2 5EE
2021-08-03 insert address Notting Hill W2 5RU Reigate RH2 7AQ
2021-08-03 insert address uk Unit 2, Camino Park James Watt Way Crawley RH10 9TZ
2021-08-03 insert phone 020 4506 3856
2021-08-03 insert source_ip 178.238.142.72
2021-08-03 update founded_year null => 2011
2021-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-14 update statutory_documents ADOPT ARTICLES 25/05/2021
2021-07-07 delete address 36 EAST DULWICH ROAD LONDON ENGLAND SE22 9AX
2021-07-07 insert address UNIT 2, CAMINO PARK JAMES WATT WAY CRAWLEY WEST SUSSEX ENGLAND RH10 9TZ
2021-07-07 update registered_address
2021-06-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN RICE
2021-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY BALFE / 24/05/2019
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 36 EAST DULWICH ROAD LONDON SE22 9AX ENGLAND
2021-06-07 update statutory_documents DIRECTOR APPOINTED MR MARK AMICUCCI-BROWN
2021-06-07 update statutory_documents DIRECTOR APPOINTED STEPHANIE JANE HANNELL
2021-06-07 update statutory_documents SECRETARY APPOINTED MS STEPHANIE JANE HANNELL
2021-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BALFE
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-06-12 delete address uk 87 Streatham Hill London SW2 4UB
2020-06-12 delete phone 020 8671 1984
2020-06-12 delete source_ip 178.238.142.241
2020-06-12 insert address uk 36 East Dulwich Road London SE22 9AX
2020-06-12 insert source_ip 178.238.142.245
2020-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-11-13 delete source_ip 77.104.133.169
2019-11-13 insert source_ip 178.238.142.241
2019-07-15 update website_status FlippedRobots => OK
2019-07-15 delete source_ip 94.136.40.103
2019-07-15 insert source_ip 77.104.133.169
2019-07-15 update robots_txt_status www.balfesbikes.co.uk: 404 => 200
2019-06-25 update website_status OK => FlippedRobots
2019-06-11 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-11 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-24 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN RICE
2019-05-24 update statutory_documents 24/05/19 STATEMENT OF CAPITAL GBP 1
2019-05-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-09 update statutory_documents SECRETARY APPOINTED MR RICHARD GEOFFREY BALFE
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR BALFE
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 0 => 1
2018-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2017-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-26 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-17 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-19 update statutory_documents 23/03/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BALFE / 20/04/2015
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 41 FROBISHER PLACE ST MARY'S ROAD NUNHEAD LONDON SE15 2EQ
2015-11-07 insert address 36 EAST DULWICH ROAD LONDON ENGLAND SE22 9AX
2015-11-07 update registered_address
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 41 FROBISHER PLACE ST MARY'S ROAD NUNHEAD LONDON SE15 2EQ
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-27 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
2015-01-30 delete index_pages_linkeddomain blastcasta.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-12 insert index_pages_linkeddomain blastcasta.com
2014-06-07 delete address 41 FROBISHER PLACE ST MARY'S ROAD NUNHEAD LONDON ENGLAND SE15 2EQ
2014-06-07 insert address 41 FROBISHER PLACE ST MARY'S ROAD NUNHEAD LONDON SE15 2EQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-06-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-20 update statutory_documents 30/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update website_status ServerDown => OK
2013-12-24 insert general_emails he..@balfesbikes.co.uk
2013-12-24 delete source_ip 89.187.85.5
2013-12-24 insert email he..@balfesbikes.co.uk
2013-12-24 insert source_ip 94.136.40.103
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-04-18 update statutory_documents 30/03/13 FULL LIST
2013-01-12 update website_status ServerDown
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-15 update website_status FlippedRobotsTxt
2012-04-25 update statutory_documents 30/03/12 FULL LIST
2012-04-24 update statutory_documents SECRETARY APPOINTED MRS ELEANOR LUCY BALFE
2011-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION