Advanced company searchLink opens in new window

CICA PROPERTY LIMITED

Company number 10338182

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.06.2022.
02 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 30/06/2021
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