CITU DEVELOPMENTS LLP

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

11/08/2511 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-30

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

20/06/2520 June 2025 Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2025-06-16

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

18/10/2418 October 2024

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2022-12-30

View Document

27/12/2327 December 2023

View Document

04/12/234 December 2023

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/11/228 November 2022 Satisfaction of charge OC3773160001 in full

View Document

08/12/218 December 2021 Registered office address changed from The Place 4 Central Place Leeds West Yorkshire LS10 1FB England to The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB on 2021-12-08

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Registered office address changed from C/O Citu Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD to The Place 4 Central Place Leeds West Yorkshire LS10 1FB on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 01/02/2020

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3773160001

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/01/1910 January 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

12/04/1812 April 2018 CORPORATE LLP MEMBER APPOINTED CITU GROUP LTD

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, LLP MEMBER BHW KELHAM ISLAND LTD

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/06/178 June 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CITU (ONE) LIMITED / 01/01/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 CORPORATE LLP MEMBER APPOINTED CITU ONE LTD

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER CITU (GROUP) LLP

View Document

17/08/1417 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 CORPORATE LLP MEMBER APPOINTED BHW KELHAM ISLAND LTD

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, LLP MEMBER FRASER STRIDE

View Document

23/09/1323 September 2013 CORPORATE LLP MEMBER APPOINTED CITU (GROUP) LLP

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER THOMPSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, LLP MEMBER CITU HOLDINGS LIMITED

View Document

29/08/1329 August 2013 ANNUAL RETURN MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 01/01/2013

View Document

28/08/1328 August 2013 Registered office address changed from , Greenhouse W9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England on 2013-08-28

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM GREENHOUSE W9, GREENHOUSE BEESTON ROAD LEEDS LS11 6AD ENGLAND

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM GREENHOUSE BEESTON WAY LEEDS LS11 6AD ENGLAND

View Document

11/04/1311 April 2013 Registered office address changed from , Greenhouse Beeston Way, Leeds, LS11 6AD, England on 2013-04-11

View Document

31/07/1231 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company