- Company Overview for CYM PROPERTIES LTD (NI616055)
- Filing history for CYM PROPERTIES LTD (NI616055)
- People for CYM PROPERTIES LTD (NI616055)
- More for CYM PROPERTIES LTD (NI616055)
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) |
---|---|---|---|
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Mr Geoffrey James Falconer on 21 December 2013 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | TM01 | Termination of appointment of a director | |
08 Jan 2015 | AP01 | Appointment of Mr Geoffrey James Falconer as a director on 21 December 2013 | |
08 Jan 2015 | TM01 | Termination of appointment of Robert Woods as a director on 21 December 2014 | |
01 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Dec 2012 | NEWINC |
Incorporation
|