CIB RESIDENTIAL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registration of charge SC1800650001, created on 2025-04-03

View Document

03/04/253 April 2025 Notification of Yates Hellier Limited as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Ronald Alexander Carpenter as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Jack Hellier as a director on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from 216 West George Street Glasgow G2 2PQ to 149 Hyndland Road Glasgow G12 9JA on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Gillian Carolyn Carpenter as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Ross Jordan Yates as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Ronald Alexander Carpenter as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Gillian Carolyn Carpenter as a secretary on 2025-04-01

View Document

14/02/2514 February 2025 Change of details for Mr Ronald Alexander Carpenter as a person with significant control on 2024-11-25

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Termination of appointment of Charles George Carpenter as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN CAROLYN CARPENTER / 27/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE CARPENTER / 27/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER CARPENTER / 27/10/2018

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER CARPENTER / 05/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE CARPENTER / 05/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY

View Document

15/11/0215 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 144 ST VINCENT STREET (C/O BLYTHS-3RD FLOOR) GLASGOW G2 5LQ

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED SCREENMIST LIMITED CERTIFICATE ISSUED ON 16/12/97

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 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