CITICOURT & CO LIMITED

Register to unlock more data on OkredoRegister

CITICOURT & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649752

Incorporation date

27/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Fairland Close, Fleet, Hampshire GU52 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1991)
dot icon23/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Purchase of own shares.
dot icon24/07/2025
Resolutions
dot icon24/07/2025
Memorandum and Articles of Association
dot icon24/07/2025
Cancellation of shares. Statement of capital on 2025-07-08
dot icon23/07/2025
Statement of company's objects
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon20/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Full accounts made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/01/2021
Change of details for Ms Jodi Lynn Bartin as a person with significant control on 2021-01-26
dot icon26/01/2021
Secretary's details changed for Ms Jodi Lynn Bartin on 2021-01-26
dot icon26/01/2021
Director's details changed for Ms Jodi Lynn Bartin on 2021-01-26
dot icon26/01/2021
Termination of appointment of Roger Dean Withers as a director on 2021-01-26
dot icon09/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/02/2020
Full accounts made up to 2018-12-31
dot icon31/01/2020
Auditor's resignation
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2019-02-25
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon22/01/2019
Termination of appointment of Edward Stephen Knapp as a director on 2018-11-06
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon25/06/2018
Appointment of Mr Edward Stephen Knapp as a director on 2018-06-18
dot icon15/05/2018
Appointment of Mr Christopher Robin Leslie Phillips as a director on 2018-05-04
dot icon15/05/2018
Appointment of Mr Roger Dean Withers as a director on 2018-05-02
dot icon21/11/2017
Confirmation statement made on 2017-09-27 with updates
dot icon21/11/2017
Change of details for Ms Jodi Lynn Littlepage as a person with significant control on 2017-09-27
dot icon20/11/2017
Secretary's details changed for Ms Jodi Lynn Littlepage on 2017-09-27
dot icon20/11/2017
Director's details changed for Ms Jodi Lynn Littlepage on 2017-09-27
dot icon14/11/2017
Change of details for Ms Jodi Lynn Littlepage as a person with significant control on 2017-09-27
dot icon25/10/2017
Director's details changed for Ms Jodi Lynn Littlepage on 2017-10-25
dot icon25/10/2017
Secretary's details changed for Ms Jodi Lynn Littlepage on 2017-10-25
dot icon25/10/2017
Director's details changed for Ms Jodi Lynn Littlepage on 2017-10-25
dot icon25/10/2017
Current accounting period extended from 2017-10-15 to 2017-12-31
dot icon25/10/2017
Registered office address changed from 36 Black Acre Close Amersham HP7 9EW to 7 Fairland Close Fleet Hampshire GU52 7LX on 2017-10-25
dot icon21/07/2017
Full accounts made up to 2016-10-15
dot icon17/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/02/2016
Termination of appointment of Simon Charles Bennett as a director on 2016-02-19
dot icon11/02/2016
Full accounts made up to 2015-10-15
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/09/2015
Director's details changed for Ms Jodi Lynn Littlepage on 2015-01-18
dot icon27/09/2015
Appointment of Ms Jodi Lynn Littlepage as a secretary on 2015-09-08
dot icon27/09/2015
Termination of appointment of Simon Charles Bennett as a secretary on 2015-09-08
dot icon06/09/2015
Registered office address changed from Matfield Grove Maidstone Road Tonbridge Kent TN12 7LF to 36 Black Acre Close Amersham HP7 9EW on 2015-09-06
dot icon28/01/2015
Full accounts made up to 2014-10-15
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon13/03/2014
Statement by directors
dot icon13/03/2014
Statement of capital on 2014-03-13
dot icon13/03/2014
Solvency statement dated 03/03/14
dot icon13/03/2014
Resolutions
dot icon07/03/2014
Solvency statement dated 03/03/14
dot icon07/03/2014
Resolutions
dot icon27/01/2014
Full accounts made up to 2013-10-15
dot icon29/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-10-15
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-10-15
dot icon10/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon10/10/2011
Director's details changed for Jodi Lynn Littlepage on 2010-10-20
dot icon04/02/2011
Full accounts made up to 2010-10-15
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon03/10/2010
Director's details changed for Jodi Lynn Littlepage on 2009-10-05
dot icon12/02/2010
Full accounts made up to 2009-10-15
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / jodi littlepage / 27/09/2009
dot icon26/01/2009
Full accounts made up to 2008-10-15
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-10-15
dot icon08/01/2008
Nc inc already adjusted 24/10/07
dot icon08/01/2008
Ad 25/10/07-31/10/07 £ si 10000@1=10000 £ ic 10000/20000
dot icon08/01/2008
Resolutions
dot icon01/10/2007
Return made up to 27/09/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-10-15
dot icon23/10/2006
Director resigned
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon07/09/2006
New director appointed
dot icon23/05/2006
Full accounts made up to 2005-10-15
dot icon19/12/2005
Return made up to 27/09/05; full list of members
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned;director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 190 strand london WC2R 1JN
dot icon09/02/2005
Full accounts made up to 2004-10-15
dot icon21/10/2004
Return made up to 27/09/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-10-15
dot icon03/10/2003
Return made up to 27/09/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-10-15
dot icon26/09/2002
Return made up to 27/09/02; full list of members
dot icon21/01/2002
Full accounts made up to 2001-10-15
dot icon19/10/2001
Return made up to 27/09/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-10-15
dot icon06/10/2000
Return made up to 27/09/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-10-15
dot icon13/10/1999
Return made up to 27/09/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-10-15
dot icon13/01/1999
New director appointed
dot icon29/10/1998
Return made up to 27/09/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-10-15
dot icon07/11/1997
Return made up to 27/09/97; full list of members
dot icon14/04/1997
Secretary's particulars changed;director's particulars changed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-10-15
dot icon08/10/1996
Return made up to 27/09/96; no change of members
dot icon28/02/1996
Full accounts made up to 1995-10-15
dot icon06/10/1995
Return made up to 27/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 27/09/94; full list of members
dot icon21/02/1994
Full accounts made up to 1993-10-15
dot icon14/10/1993
Return made up to 27/09/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-10-15
dot icon20/10/1992
Return made up to 27/09/92; full list of members
dot icon22/05/1992
Accounting reference date notified as 15/10
dot icon06/11/1991
Ad 15/10/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/11/1991
£ nc 1000/10000 15/10/91
dot icon31/10/1991
Certificate of change of name
dot icon25/10/1991
New director appointed
dot icon25/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Resolutions
dot icon27/09/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.80K
-
0.00
10.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartin, Jodi Lynn
Director
30/08/2006 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITICOURT & CO LIMITED

CITICOURT & CO LIMITED is an(a) Active company incorporated on 27/09/1991 with the registered office located at 7 Fairland Close, Fleet, Hampshire GU52 7LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITICOURT & CO LIMITED?

toggle

CITICOURT & CO LIMITED is currently Active. It was registered on 27/09/1991 .

Where is CITICOURT & CO LIMITED located?

toggle

CITICOURT & CO LIMITED is registered at 7 Fairland Close, Fleet, Hampshire GU52 7LX.

What does CITICOURT & CO LIMITED do?

toggle

CITICOURT & CO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITICOURT & CO LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-29 with updates.