Advanced company searchLink opens in new window

CICERO ESTATES LIMITED

Company number 10595890

Filter by category

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Feb 2021 CH01 Director's details changed for Miss Pamela Nichola Tracy Lewis on 19 January 2021
02 Feb 2021 CH01 Director's details changed for Miss Pamela Nichola Tracy Lewis on 19 January 2021
02 Feb 2021 PSC04 Change of details for Mr Jason Lewis as a person with significant control on 19 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Jason Lewis on 19 January 2021
01 Feb 2021 PSC04 Change of details for Mr Jason Lewis as a person with significant control on 19 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Jason Lewis on 19 January 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
23 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 23 January 2020
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Aug 2019 MR04 Satisfaction of charge 105958900001 in full
29 May 2019 MR01 Registration of charge 105958900001, created on 29 May 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
20 Nov 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ England to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018
06 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
31 Jan 2018 PSC01 Notification of Jason Lewis as a person with significant control on 1 February 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates