CIBC OFFICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 15/09/2315 September 2023 | Notification of Matthew Nicholas Cavill Wofinden-England as a person with significant control on 2023-07-01 |
| 03/08/233 August 2023 | Termination of appointment of Anita Jane England as a director on 2023-08-03 |
| 03/08/233 August 2023 | Appointment of Mr Matthew Nicholas Cavill Wofinden-England as a director on 2023-08-03 |
| 03/08/233 August 2023 | Appointment of Mr Philip Michael Stolworthy as a director on 2023-08-03 |
| 03/08/233 August 2023 | Cessation of Anita Jane England as a person with significant control on 2023-08-03 |
| 24/07/2324 July 2023 | Cessation of Philip Michael Stolworthy as a person with significant control on 2023-07-17 |
| 24/07/2324 July 2023 | Notification of Anita Jane England as a person with significant control on 2023-07-17 |
| 24/07/2324 July 2023 | Termination of appointment of Philip Michael Stolworthy as a director on 2023-07-17 |
| 24/07/2324 July 2023 | Appointment of Mrs Anita Jane England as a director on 2023-07-17 |
| 28/06/2328 June 2023 | Cessation of Matthew Nicholas Cavill Wofinden as a person with significant control on 2023-06-28 |
| 28/06/2328 June 2023 | Notification of Philip Michael Stolworthy as a person with significant control on 2023-06-28 |
| 28/06/2328 June 2023 | Termination of appointment of Matthew Nicholas Cavill Wofinden as a director on 2023-06-28 |
| 25/05/2325 May 2023 | Termination of appointment of Robert Charles Collins as a director on 2023-05-15 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 24/11/2224 November 2022 | Registered office address changed from 7 Unity Street Bristol BS1 5HH to Suite 226, 179 Whiteladies Road Clifton Bristol BS8 2AG on 2022-11-24 |
| 24/11/2224 November 2022 | Appointment of Mr Robert Charles Collins as a director on 2022-11-12 |
| 26/04/2226 April 2022 | Certificate of change of name |
| 24/12/2124 December 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 13/12/1913 December 2019 | 30/09/19 UNAUDITED ABRIDGED |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS CAVIL WOFINDEN |
| 15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES COLLINS |
| 20/12/1820 December 2018 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 21/12/1721 December 2017 | 30/09/17 UNAUDITED ABRIDGED |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 11/04/1611 April 2016 | CURREXT FROM 31/03/2016 TO 30/09/2016 |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 07/07/147 July 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
| 12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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