Advanced company searchLink opens in new window

CIELO REALTY LIMITED

Company number 10818624

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)
16 Aug 2024 AA Micro company accounts made up to 31 December 2023
17 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
10 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
08 May 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
18 May 2022 PSC07 Cessation of Susan Caroline Morris as a person with significant control on 20 March 2022
04 Mar 2022 TM01 Termination of appointment of Susan Caroline Morris as a director on 23 February 2022
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
28 Oct 2020 AP01 Appointment of Mr Charles Matthew Edward Calvert as a director on 23 October 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 CH01 Director's details changed for Mrs Susan Caroline Morris on 10 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 PSC01 Notification of Kieran John Sheedy as a person with significant control on 2 April 2020
23 Apr 2020 PSC04 Change of details for Mrs Susan Caroline Morris as a person with significant control on 2 April 2020
30 Mar 2020 AP01 Appointment of Mr Kieran John Sheedy as a director on 20 March 2020
03 Sep 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 7 Bell Yard London WC2A 2JR on 3 September 2019
30 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jun 2018 PSC07 Cessation of Laurence Russel Hamilton as a person with significant control on 22 June 2018
22 Jun 2018 TM01 Termination of appointment of Laurence Russel Hamilton as a director on 22 June 2018
22 Jun 2018 AD01 Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4ET United Kingdom to 85 Great Portland Street London W1W 7LT on 22 June 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates