- Company Overview for CINEMA PROPERTIES LIMITED (07999638)
- Filing history for CINEMA PROPERTIES LIMITED (07999638)
- People for CINEMA PROPERTIES LIMITED (07999638)
- Charges for CINEMA PROPERTIES LIMITED (07999638)
- More for CINEMA PROPERTIES LIMITED (07999638)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
05 Jul 2024 | AD01 | Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS United Kingdom to 35 Ballards Lane London N3 1XW on 5 July 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Jun 2021 | TM01 | Termination of appointment of Matthew Charles David Bennett as a director on 21 April 2013 | |
20 Apr 2021 | AP01 | Appointment of Mr Matthew Charles David Bennett as a director on 21 March 2012 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
28 Apr 2020 | ANNOTATION |
Rectified The TM01 was annotated and errored from chips on 21/07/2020. The form was originally registered on 28/04/2020.
|
|
28 Apr 2020 | AP01 | Appointment of Ms Michal Nyman as a director on 23 April 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Julian Nyman as a director on 14 January 2020 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
13 Mar 2019 | MR01 | Registration of charge 079996380007, created on 13 March 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
16 Apr 2018 | AP01 | Appointment of Mr Daniel Paul Nyman as a director on 1 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
12 Sep 2017 | PSC04 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 24 March 2017 |