- Company Overview for C.I.R. PROPERTIES LIMITED (04075294)
- Filing history for C.I.R. PROPERTIES LIMITED (04075294)
- People for C.I.R. PROPERTIES LIMITED (04075294)
- Charges for C.I.R. PROPERTIES LIMITED (04075294)
- More for C.I.R. PROPERTIES LIMITED (04075294)
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) |
---|---|---|---|
21 Feb 2019 | MR01 | Registration of charge 040752940018, created on 12 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
28 Jan 2019 | MR04 | Satisfaction of charge 040752940014 in full | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
22 Dec 2017 | MR01 | Registration of charge 040752940017, created on 14 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
27 Aug 2017 | CH01 | Director's details changed for Susan Mary Brooksbank on 27 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Susan Mary Brooksbank as a person with significant control on 5 September 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Dec 2016 | MR01 | Registration of charge 040752940016, created on 16 December 2016 | |
26 Nov 2016 | AD01 | Registered office address changed from 8 Weavers Park Copmanthorpe York YO23 3XA to 85, First Floor Great Portland Street London W1W 7LT on 26 November 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
23 May 2016 | MR01 | Registration of charge 040752940015, created on 20 May 2016 | |
17 Dec 2015 | MR01 | Registration of charge 040752940014, created on 17 December 2015 | |
16 Dec 2015 | MR04 | Satisfaction of charge 13 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
24 Apr 2015 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 8 Weavers Park Copmanthorpe York YO23 3XA on 24 April 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |