CIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Return of final meeting in a members' voluntary winding up

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK SNELLING / 21/11/2018

View Document

11/12/1811 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 21/11/2018

View Document

11/12/1811 December 2018 SAIL ADDRESS CREATED

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FRANK SNELLING / 21/11/2018

View Document

11/12/1811 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 21/11/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 21/11/2018

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FRANK SNELLING / 19/04/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 19/04/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 19/04/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 9 MIRFIELD ROAD SOLIHULL WEST MIDLANDS B91 1JH

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 19/04/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK SNELLING / 19/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINDY MARY SNELLING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY MARY SNELLING / 02/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM MARLBOROUGH HOUSE WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 AUDITORS RES

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 22 ALDERBROOK ROAD SOLIHULL WEST MIDLANDS B91 1NN

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: GRIFFIN HOUSE 18/19 LUDGATE HILL BIRMINGHAM B8 1DW

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED DSPS FIELD MARKETING LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: CONCEPT HOUSE 2-4 UNION ROAD SHIRLEY, SOLIHULL WEST MIDLANDS B90 3DX

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 12/11/96; CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 RETURN MADE UP TO 12/11/95; CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED D S P S LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

23/06/9523 June 1995 £ IC 20000/13500 24/03/95 £ SR 6500@1=6500

View Document

10/04/9510 April 1995 POS 24/03/95

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/02/9516 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9516 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: CONCEPT HOUSE 401 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA

View Document

18/11/9218 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 SHARES 09/07/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED TRIPLE S DEMONSTRATIONS LIMITED CERTIFICATE ISSUED ON 23/03/89

View Document

04/03/894 March 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 £ NC 100/25000

View Document

11/04/8811 April 1988 WD 01/03/88 AD 23/02/88--------- £ SI 9900@1=9900 £ IC 100/10000

View Document

11/04/8811 April 1988 NC INC ALREADY ADJUSTED 23/02/88

View Document

11/04/8811 April 1988 9900 @ £1 23/02/88

View Document

08/04/888 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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