- Company Overview for CIELO REALTY LIMITED (10818624)
- Filing history for CIELO REALTY LIMITED (10818624)
- People for CIELO REALTY LIMITED (10818624)
- More for CIELO REALTY LIMITED (10818624)
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 |