Advanced company searchLink opens in new window

CIBITAS HOLT TOWN LIMITED

Company number 05203953

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)
19 Apr 2017 TM01 Termination of appointment of Andrew Robert Fowell Buxton as a director on 13 April 2017
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 14/10/2019 and on 18/10/2019.
23 Jun 2016 AA Full accounts made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,498,417
21 Aug 2015 AA Full accounts made up to 31 December 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,498,417
07 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 21/08/2006
08 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/09/2013
19 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,498,417
19 Aug 2013 TM01 Termination of appointment of Bernard Schreier as a director
15 Jul 2013 AA Accounts made up to 31 December 2012
29 May 2013 AUD Auditor's resignation
13 May 2013 AUD Auditor's resignation
13 Dec 2012 CERTNM Company name changed cibitas investments (east manchester) LTD\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2,498,417
03 Dec 2012 AP01 Appointment of Mr Paul Andrew Filer as a director
30 Nov 2012 AP01 Appointment of Ms Helen Mcloughlin as a director
30 Nov 2012 AP01 Appointment of Mr Stuart Mcloughlin as a director
28 Nov 2012 AP03 Appointment of Mr Eric Lewis as a secretary
12 Nov 2012 AD01 Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN United Kingdom on 12 November 2012
29 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to repay part of the loan owed by the company to waystone LTD 02/10/2012
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2012 AA Accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders