Advanced company searchLink opens in new window

CIU1 LIMITED

Company number 04487600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2009 CH01 Director's details changed for Simon Richard Clark on 17 December 2009
16 Dec 2009 CH01 Director's details changed for John Nicholas Shears on 16 December 2009
29 Jul 2009 363a Return made up to 16/07/09; full list of members
28 May 2009 AA Full accounts made up to 31 December 2008
20 Oct 2008 AA Full accounts made up to 31 December 2007
04 Sep 2008 363a Return made up to 16/07/08; full list of members
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Director resigned
24 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Secretary resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 287 Registered office changed on 19/10/07 from: 17 hanover square london W1S 1HU
16 Oct 2007 CERTNM Company name changed newfield uk holdings LIMITED\certificate issued on 16/10/07
12 Oct 2007 288a New secretary appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
23 Aug 2007 363s Return made up to 16/07/07; no change of members
20 Apr 2007 287 Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP
15 Nov 2006 288a New secretary appointed
15 Nov 2006 288b Secretary resigned