CIB PROPERTIES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Second filing for the appointment of Mr David Graham as a director

View Document

17/01/2517 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Termination of appointment of Jonathan Warren as a director on 2025-01-13

View Document

17/01/2517 January 2025 Resolutions

View Document

14/01/2514 January 2025 Appointment of Mr David Graham as a director on 2025-01-07

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Termination of appointment of John Reginald Killey as a director on 2022-03-25

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Appointment of Mrs Kathryn Mary Harrison-Thomas as a director on 2021-06-18

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 SECTION 519

View Document

15/11/1315 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

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

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY DASI SUTTON

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ADOPT ARTICLES 27/09/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD KILLEY / 05/01/2012

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1116 November 2011 07/11/11 CHANGES

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZGERALD

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWOOD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WILLIAMS

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: G OFFICE CHANGED 15/07/02 336 STRAND LONDON WC2R 1HB

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 S366A DISP HOLDING AGM 19/10/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/10/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

14/11/9614 November 1996 DIR'S AUTH 31/10/96

View Document

14/11/9614 November 1996 RE NEW AUD 31/10/96

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/94

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

21/11/9421 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 SECRETARY RESIGNED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: G OFFICE CHANGED 27/11/92 335 STRAND LONDON WC2R 1HA

View Document

11/11/9211 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/90

View Document

15/01/9115 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/12/89

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/06/88

View Document

01/02/891 February 1989 � NC 100/20000000

View Document

01/02/891 February 1989 WD 13/01/89 AD 12/12/88--------- � SI 5859998@1=5859998 � IC 2/5860000

View Document

25/01/8925 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/88

View Document

03/01/893 January 1989 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/893 January 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/04/886 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 AUTHORISE SHARES 111287

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

03/01/873 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 OTHER RESOLUTION

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/8520 July 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/85

View Document

22/05/8522 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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