Advanced company searchLink opens in new window

CICEN PROPERTIES LIMITED

Company number 04955813

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)
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
30 Sep 2014 AP01 Appointment of Mr Christopher Owen Howard as a director on 21 August 2014
29 Sep 2014 TM01 Termination of appointment of Malcolm Parish as a director on 31 August 2014
29 Sep 2014 TM01 Termination of appointment of 4Site Property Partners Limited as a director on 31 January 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
31 Aug 2011 AD01 Registered office address changed from 18 Brook Farm Road Cobham Surrey KT11 3AX on 31 August 2011
31 Aug 2011 CH04 Secretary's details changed for Southern Accounting Services Ltd on 25 August 2011
19 May 2011 TM01 Termination of appointment of Natasha Ewington as a director
19 May 2011 AP01 Appointment of Malcolm Parish as a director
14 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
17 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
17 Nov 2010 CH02 Director's details changed for 4Site Property Partners Limited on 31 December 2009
17 Nov 2010 CH04 Secretary's details changed for Southern Accounting Services Ltd on 31 December 2009
21 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
15 Oct 2009 AP01 Appointment of Mrs Natasha Marie Ewington as a director
16 Apr 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Nov 2008 363a Return made up to 06/11/08; full list of members
13 Nov 2008 288b Appointment terminated director philip rusted