Advanced company searchLink opens in new window

CIB PROPERTIES LIMITED

Company number 01915885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CH01 Director's details changed for David Ian Sharland on 7 April 2017
29 Nov 2016 AP01 Appointment of Jeremy David Robert Smith as a director on 28 October 2016
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
28 Oct 2016 AA Full accounts made up to 31 December 2015
28 Oct 2016 TM01 Termination of appointment of Stephen Rogers as a director on 18 October 2016
30 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8,233,150
02 Nov 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8,233,150
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519
15 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8,233,150
17 Sep 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 TM01 Termination of appointment of Lucy Dasi Sutton as a director
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
05 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 CH03 Secretary's details changed for Simon James Cumming on 29 May 2012
10 Jan 2012 CH01 Director's details changed for John Reginald Killey on 5 January 2012
14 Dec 2011 AA Full accounts made up to 31 December 2010
16 Nov 2011 AR01 Annual return made up to 7 November 2011. List of shareholders has changed