CIP PROPERTY (AIPT) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital on 2025-07-29

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

04/06/254 June 2025 Resolutions

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Therese Claire Craig as a director on 2024-03-05

View Document

21/09/2321 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

15/02/2215 February 2022 Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Richard Paul Hyam as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

28/03/2028 March 2020 SECRETARY APPOINTED RACHEL HAMILTON

View Document

28/03/2028 March 2020 APPOINTMENT TERMINATED, SECRETARY SIMON CUMMING

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS THERESE CLAIRE CRAIG

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED RICHARD THOMAS

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES LYALL / 31/05/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CLARK / 31/05/2017

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCINE BAILEY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWSON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS ANN MARGARET MURPHY

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE ANNE BAILEY / 01/06/2016

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY CITICORPORATE LIMITED

View Document

26/09/1626 September 2016 SECRETARY APPOINTED SIMON JAMES CUMMING

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED IAN JAMES DAVIS

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR THERESE LUNDIE

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECTION 519

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HALE

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESE CLAIRE LUNDI / 22/05/2012

View Document

07/06/127 June 2012 21/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED THERESE CLAIRE LUNDI

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED AMANDA JAYNE HALE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNEY

View Document

20/09/1020 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 ADOPT ARTICLES 05/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/098 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/097 January 2009 COMPANY NAME CHANGED NORWICH PROPERTY TRUST LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEFANO PIERANTOZZI

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS; AMEND

View Document

09/10/069 October 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 336 STRAND LONDON WC2R 1HB

View Document

03/07/023 July 2002 S366A DISP HOLDING AGM 28/06/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 RE NEW AUD 31/10/96

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

18/08/9618 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9525 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ALTER MEM AND ARTS 23/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 14/02/90

View Document

04/09/904 September 1990 £ NC 100/250000 14/02

View Document

04/09/904 September 1990 ADOPT MEM AND ARTS 14/02/90

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/90

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: BARRINGTON HSE 59-67 GRESHAM ST LONDON EC2V 7JA

View Document

01/11/891 November 1989 COMPANY NAME CHANGED HACKREMCO (NO.513) LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

01/11/891 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/89

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 17/10/89

View Document

30/10/8930 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 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