- Company Overview for CIVIC INVESTMENTS LIMITED (00699635)
- Filing history for CIVIC INVESTMENTS LIMITED (00699635)
- People for CIVIC INVESTMENTS LIMITED (00699635)
- Charges for CIVIC INVESTMENTS LIMITED (00699635)
- More for CIVIC INVESTMENTS LIMITED (00699635)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2020 | MR04 | Satisfaction of charge 28 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 29 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 31 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 32 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 26 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 33 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 27 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 10 in full | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 28 September 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 28 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 28 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 28 September 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Ian Hugh Shepherd on 30 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH04 | Secretary's details changed for Pawley and Malyon on 21 October 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|