Advanced company searchLink opens in new window

CIRRUS LAND NUMBER 1 LIMITED

Company number 09970832

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)
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from Broad Lane House Broad Lane Brancaster King's Lynn Norfolk PE31 8AU England to Mulberry House Main Road Titchwell King's Lynn PE31 8BB on 3 January 2024
15 Nov 2023 CH03 Secretary's details changed for Mr John Symington on 1 November 2023
14 Nov 2023 CH01 Director's details changed for Mr John Michael Symington on 1 November 2023
28 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 AD02 Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 22-26 King Street King's Lynn Norfolk PE30 1HJ
29 Jun 2021 AD01 Registered office address changed from Broad Lane House, Broad Lane, Brancaster Broad Lane House Broad Lane Brancaster Norflok PE31 8AU United Kingdom to Broad Lane House Broad Lane Brancaster King's Lynn Norfolk PE31 8AU on 29 June 2021
15 Mar 2021 AD01 Registered office address changed from Rembrandt House Vigo Street London W1S 3HB England to Broad Lane House, Broad Lane, Brancaster Broad Lane House Broad Lane Brancaster Norflok PE31 8AU on 15 March 2021
09 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
22 Jan 2021 CH03 Secretary's details changed for Mr John Symington on 22 January 2021
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Mr Robert Christian Vestentoft on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr John Michael Symington on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Robert Christian Vestentoft as a person with significant control on 23 January 2020
23 Jan 2020 PSC04 Change of details for John Michael Symington as a person with significant control on 23 January 2020
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017