C.I. PROPERTY & INVESTMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Adele Christine Falconer as a director on 2023-07-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

17/03/2317 March 2023 Appointment of Mary-Claire Catherine Turkington as a director on 2023-03-16

View Document

16/01/2316 January 2023 Termination of appointment of Aisling Katherine Efthimiou as a secretary on 2023-01-11

View Document

02/12/222 December 2022 Termination of appointment of Graeme Andrew Maddison as a director on 2022-12-02

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Graeme Andrew Maddison as a director on 2021-12-08

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNELIES STEVENS

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED ADELE CHRISTINE FALCONER

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND PATIENT / 06/01/2019

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED TIMOTHY JOHN NORMAN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED ROSALIND PATIENT

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPPS

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WARD / 11/07/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE TURNER

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED ANDREW JONATHAN WARD

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BENTLEY

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 ADOPT ARTICLES 22/06/2016

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED ANNELIES EMMA STEVENS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE CARTER

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED LYNNE TURNER

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

03/08/153 August 2015 DIRECTOR APPOINTED STEPHEN DAVID PHIPPS

View Document

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY SARAH GHINN

View Document

11/05/1511 May 2015 SECRETARY APPOINTED ADELE CHRISTINE FALCONER

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED JEREMY GEORGE BENTLEY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM DUNCAN

View Document

15/01/1415 January 2014 SEC 519

View Document

14/01/1414 January 2014 SEC 519

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR APPOINTED JOHN HENRY MCDONALD

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DOLMAN

View Document

09/06/119 June 2011 DIRECTOR APPOINTED SOPHIE JANE CARTER

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR LISA KING

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROOKS / 16/08/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES DUNCAN / 10/05/2010

View Document

11/02/1011 February 2010 ALTER ARTICLES 05/01/2010

View Document

11/02/1011 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

29/01/1029 January 2010 SECRETARY APPOINTED SARAH GHINN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED STEPHEN JOHN BROOKS

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED LISA JAN KING

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED ANDREW PIERREPONT FOSTER

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DEEMING

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERS

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED EDWARD JAMES DOLMAN

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED NICHOLAS DEEMING

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON BRENNAN-JESSON

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PHILIP WILLIAM ANDERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ADAM JAMES DUNCAN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR JANE CHESWORTH

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD AYDON

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/05/92; CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8130 December 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/8130 December 1981 CERTIFICATE OF INCORPORATION

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