- Company Overview for CICA PROPERTY LIMITED (10338182)
- Filing history for CICA PROPERTY LIMITED (10338182)
- People for CICA PROPERTY LIMITED (10338182)
- Charges for CICA PROPERTY LIMITED (10338182)
- More for CICA PROPERTY LIMITED (10338182)
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) |
---|---|---|---|
22 Feb 2024 | PSC02 | Notification of A&I Property Ltd as a person with significant control on 30 June 2021 | |
22 Feb 2024 | PSC07 | Cessation of Clair Josephine Colquhoun as a person with significant control on 30 June 2021 | |
22 Feb 2024 | PSC07 | Cessation of Neil Stuart Colquhoun as a person with significant control on 30 June 2021 | |
02 Jan 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
23 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 November 2021 | |
23 Jun 2022 | PSC04 | Change of details for Mr Neil Stuart Colquhoun as a person with significant control on 2 March 2021 | |
23 Jun 2022 | PSC01 | Notification of Clair Josephine Colquhoun as a person with significant control on 2 March 2021 | |
25 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
10 Nov 2021 | CS01 |
Confirmation statement made on 10 November 2021 with updates
|
|
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | TM01 | Termination of appointment of Helen Louise Lawlor as a director on 17 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Helen Louise Lawlor on 1 November 2020 | |
04 Sep 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
25 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
17 Sep 2018 | AD01 | Registered office address changed from 407 Smithdown Road Liverpool Merseyside L15 3JJ England to 323 Smithdown Road Liverpool Merseyside L15 3JA on 17 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Neil Stuart Colquhoun as a person with significant control on 14 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Neil Stuart Colquhoun on 14 September 2018 | |
30 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |