CINTEP DEVELOPMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewApplication to strike the company off the register

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANCE / 15/03/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY POWELL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUGHLIN

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES COUGHLIN

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICO DE BEER

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTY

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATHROOM BRANDS HOLDINGS UK LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICO DE BEER / 02/05/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PATRICK RILEY / 02/05/2016

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PAUL POWELL / 21/08/2014

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANCE / 12/08/2014

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTY / 03/08/2015

View Document

27/05/1527 May 2015 PREVSHO FROM 31/12/2015 TO 31/12/2014

View Document

17/10/1417 October 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

17/10/1417 October 2014 22/08/14 STATEMENT OF CAPITAL GBP 860.0654

View Document

17/10/1417 October 2014 22/08/14 STATEMENT OF CAPITAL GBP 210.7162

View Document

17/10/1417 October 2014 21/08/14 STATEMENT OF CAPITAL GBP 151.6304

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR NICHOLAS CHRISTY

View Document

08/10/148 October 2014 SECRETARY APPOINTED TIMOTHY PAUL POWELL

View Document

08/10/148 October 2014 DIRECTOR APPOINTED PETER ERIC BREWIN

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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