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)
25 Jul 2012 TM02 Termination of appointment of Douglas Harper as a secretary
05 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
15 Jun 2011 TM01 Termination of appointment of Guy Parker as a director
11 May 2011 TM01 Termination of appointment of David Camp as a director
14 Apr 2011 AA Accounts made up to 31 December 2010
01 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
27 May 2010 AA Accounts made up to 31 December 2009
17 Aug 2009 363a Return made up to 12/08/09; full list of members
25 Jun 2009 AA Accounts made up to 31 December 2008
03 Nov 2008 AA Accounts made up to 31 December 2007
29 Sep 2008 363a Return made up to 12/08/08; full list of members
30 Jul 2008 287 Registered office changed on 30/07/2008 from 3 york street manchester M2 2RW
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
21 May 2008 288a Director appointed mr guy trevor parker
21 May 2008 288b Appointment terminated director martin taylor
14 Mar 2008 288b Appointment terminated director siep hoeksma
23 Jan 2008 288a New director appointed
30 Oct 2007 AA Accounts made up to 31 December 2006
06 Sep 2007 287 Registered office changed on 06/09/07 from: 33 cavendish square london W1G 0BQ
23 Aug 2007 363a Return made up to 12/08/07; full list of members
15 Aug 2007 88(2)R Ad 15/08/06--------- £ si 789@1=789 £ ic 10/799
09 Aug 2007 288b Secretary resigned
08 Aug 2007 288a New secretary appointed