- Company Overview for CIB PROPERTIES LIMITED (01915885)
- Filing history for CIB PROPERTIES LIMITED (01915885)
- People for CIB PROPERTIES LIMITED (01915885)
- Charges for CIB PROPERTIES LIMITED (01915885)
- More for CIB PROPERTIES LIMITED (01915885)
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
|
|
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
|
|
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
|
|
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
|
|
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 |