- Company Overview for CIAN DEVELOPMENTS LIMITED (01708260)
- Filing history for CIAN DEVELOPMENTS LIMITED (01708260)
- People for CIAN DEVELOPMENTS LIMITED (01708260)
- Charges for CIAN DEVELOPMENTS LIMITED (01708260)
- Insolvency for CIAN DEVELOPMENTS LIMITED (01708260)
- Registers for CIAN DEVELOPMENTS LIMITED (01708260)
- More for CIAN DEVELOPMENTS LIMITED (01708260)
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) |
---|---|---|---|
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CH01 | Director's details changed for Mrs Cindy Mary Snelling on 19 April 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Ian Frank Snelling on 19 April 2018 | |
17 May 2018 | CH03 | Secretary's details changed for Mrs Cindy Mary Snelling on 19 April 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Ian Frank Snelling as a person with significant control on 19 April 2018 | |
17 May 2018 | PSC04 | Change of details for Mrs Cindy Mary Snelling as a person with significant control on 19 April 2018 | |
17 May 2018 | AD01 | Registered office address changed from 9 Mirfield Road Solihull West Midlands B91 1JH to 30 Retford Drive Sutton Coldfield B76 1DG on 17 May 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
06 Nov 2017 | PSC01 | Notification of Cindy Mary Snelling as a person with significant control on 6 April 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
09 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mrs Cindy Mary Snelling on 2 November 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from Marlborough House Warwick Road Solihull West Midlands B91 3DA on 28 July 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders |