- Company Overview for CIMC DEVELOPMENTS LTD. (05683305)
- Filing history for CIMC DEVELOPMENTS LTD. (05683305)
- People for CIMC DEVELOPMENTS LTD. (05683305)
- Insolvency for CIMC DEVELOPMENTS LTD. (05683305)
- More for CIMC DEVELOPMENTS LTD. (05683305)
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) |
---|---|---|---|
05 Oct 2017 | CH01 | Director's details changed for Mr Baoqing Qing Zhang on 22 August 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 May 2017 | AP01 | Appointment of Mr Paul Anthony Bennion as a director on 27 April 2017 | |
15 May 2017 | AP01 | Appointment of Ms Xiaokui Liu as a director on 27 April 2017 | |
15 May 2017 | TM01 | Termination of appointment of Paul John Blackmore as a director on 27 April 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS on 13 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Paul John Blackmore on 24 January 2015 | |
11 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD02 | Register inspection address has been changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to Lion Court 25 Procter Street London WC1V 6NY | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD on 3 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD04 | Register(s) moved to registered office address | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Aug 2013 | CERTNM |
Company name changed verbus LIMITED\certificate issued on 15/08/13
|
|
15 Aug 2013 | CONNOT | Change of name notice | |
06 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
20 Feb 2012 | AD02 | Register inspection address has been changed from C/O Pinehurst Secretarial Limited Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom | |
18 Jan 2012 | TM01 | Termination of appointment of Colin Harding as a director |