CIDER HOUSE FILM COMPLETION LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Geoffrey Iles as a director on 2022-12-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Change of details for Mr Alan Richard Latham as a person with significant control on 2020-07-01

View Document

22/12/2122 December 2021 Change of details for Mr Geoffrey Iles as a person with significant control on 2020-07-01

View Document

30/05/2030 May 2020 DISS40 (DISS40(SOAD))

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/05/2029 May 2020 29/04/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/03/2028 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM GOLDFINCH STUDIOS HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM UNIT 11 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

29/01/1929 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

25/04/1825 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

15/11/1715 November 2017 11/07/17 STATEMENT OF CAPITAL GBP 405

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 2ND FLOOR 17 ST. ANNES COURT LONDON W1F 0BQ ENGLAND

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 270

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR GEOFFREY ILES

View Document

29/07/1629 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR ALAN RICHARD LATHAM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 SECOND FILING WITH MUD 19/10/15 FOR FORM AR01

View Document

13/01/1613 January 2016 27/07/15 STATEMENT OF CAPITAL GBP 215

View Document

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 26/07/15 STATEMENT OF CAPITAL GBP 30

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information