Advanced company searchLink opens in new window

CIMC DEVELOPMENTS LTD.

Company number 05683305

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)
18 Jan 2012 TM02 Termination of appointment of Colin Harding as a secretary
19 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Oct 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
05 May 2011 AP01 Appointment of Mr Baoqing Zhang as a director
10 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
28 Apr 2010 AP01 Appointment of Mr Paul John Blackmore as a director
20 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 AD02 Register inspection address has been changed
20 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
23 Mar 2009 287 Registered office changed on 23/03/2009 from sunburst house, elliott road west howe industrial estate bournemouth BH11 8LT
23 Mar 2009 288b Appointment terminated director rufus harding
06 Mar 2009 363a Return made up to 22/01/09; full list of members
07 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
11 Feb 2008 363a Return made up to 22/01/08; full list of members
09 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
21 Mar 2007 363s Return made up to 22/01/07; full list of members
13 Mar 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
28 Feb 2006 288a New director appointed
28 Feb 2006 288a New secretary appointed;new director appointed
23 Feb 2006 288b Secretary resigned
23 Feb 2006 288b Director resigned
22 Jan 2006 NEWINC Incorporation