CRIBBS CAUSEWAY JV LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Termination of appointment of Martin Richard Breeden as a director on 2024-08-16

View Document

21/08/2421 August 2024 Change of details for The Prudential Assurance Company Limited as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Cessation of Palma Cribbs Bidco Limited as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Termination of appointment of Colin Flinn as a director on 2024-08-16

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2024-02-20

View Document

15/04/2415 April 2024 Notification of Palma Cribbs Bidco Limited as a person with significant control on 2023-08-15

View Document

15/04/2415 April 2024 Cessation of Intu Shopping Centres Plc as a person with significant control on 2023-08-15

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

27/01/2227 January 2022 Full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Director's details changed for Mr Colin Flinn on 2021-09-22

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS WILKINSON / 04/10/2019

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARSDEN / 04/10/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK DUXBURY / 12/04/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HANKIN / 12/04/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JAMES GORDON MCKINNON

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DUSHYANT SANGAR

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR JOHN MARK DUXBURY

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DUSHYANT SANGAR

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOGFORD

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MICHAEL GEORGE BUTTERWORTH

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MICHAEL GEORGE BUTTERWORTH

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKINNON

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/02/1423 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MOGFORD / 26/01/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 26/01/2012

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED JAMES GORDON MCKINNON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED JULIAN NICHOLAS WILKINSON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MICHAEL GEORGE BUTTERWORTH

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREEDEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MOGFORD / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BREEDEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 S175 CA 2006 05/11/2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARTIN RICHARD BREEDEN

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ROBERT CHARLES MOGFORD

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MOSCOW

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/059 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: GOVERNORS HOUSE LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 S366A DISP HOLDING AGM 04/03/05

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0511 March 2005 S386 DISP APP AUDS 04/03/05

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 COMPANY NAME CHANGED 3408TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 08/03/05

View Document

26/01/0526 January 2005 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