Advanced company searchLink opens in new window

C.I.R. PROPERTIES LIMITED

Company number 04075294

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012