CIPFIELDS ESTATE AGENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

09/10/249 October 2024 Cessation of Beatrice Elizabeth Lambert as a person with significant control on 2024-05-31

View Document

09/10/249 October 2024 Termination of appointment of Beatrice Elizabeth Lambert as a director on 2024-05-31

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MALET LAMBERT / 07/04/2016

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS BEATRICE ELIZABETH LAMBERT / 07/04/2016

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

16/01/1316 January 2013 SAIL ADDRESS CREATED

View Document

16/01/1316 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/01/1316 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALET LAMBERT / 01/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0824 January 2008 S-DIV 07/03/07

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 £ NC 100/1000000 07/0

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 07/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

24/05/9524 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/951 May 1995 ALTER MEM AND ARTS 27/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

01/12/881 December 1988 AUDITOR'S RESIGNATION

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

09/11/839 November 1983 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company