- Company Overview for CIBITAS HOLT TOWN LIMITED (05203953)
- Filing history for CIBITAS HOLT TOWN LIMITED (05203953)
- People for CIBITAS HOLT TOWN LIMITED (05203953)
- Charges for CIBITAS HOLT TOWN LIMITED (05203953)
- More for CIBITAS HOLT TOWN LIMITED (05203953)
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
|
|
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
|
|
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
|
|
07 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
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
|
|
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2012
|
|
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
|
|
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 |