CIVIC INVESTMENTS LIMITED

00699635
SALISBURY HOUSE LONDON UNITED KINGDOM EC2M 5SQ

Documents

Documents
Date Category Description Pages
27 Oct 2024 officers Termination of appointment of secretary (Pawley and Malyon) 1 Buy now
25 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2024 officers Appointment of corporate secretary (P and M 1924 Limited) 2 Buy now
02 Apr 2024 accounts Annual Accounts 9 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 officers Change of particulars for director (Mr Colin Shepherd) 2 Buy now
31 Jul 2023 officers Change of particulars for director (Mr Ian Hugh Shepherd) 2 Buy now
14 Apr 2023 accounts Annual Accounts 9 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 9 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 9 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
30 Nov 2016 officers Change of particulars for director (Mr Ian Hugh Shepherd) 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
04 Nov 2014 officers Change of particulars for corporate secretary (Pawley and Malyon) 1 Buy now
10 Apr 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
10 Jul 2013 accounts Annual Accounts 4 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 officers Change of particulars for director (Mr Colin Shepherd) 2 Buy now
21 Feb 2011 officers Change of particulars for director (Mr Colin Shepherd) 2 Buy now
26 Nov 2010 officers Appointment of corporate secretary (Pawley and Malyon) 2 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Ian Hugh Shepherd) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (Betty Shepherd) 1 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Betty Shepherd) 1 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Ian Hugh Shepherd) 2 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 officers Appointment of secretary (David Robin Simpson) 3 Buy now
10 Mar 2010 officers Termination of appointment of secretary (Colin Shepherd) 2 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
16 Nov 2009 officers Change of particulars for director (Mrs Betty Haidie Shepherd) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Colin Shepherd) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Ian Hugh Shepherd) 2 Buy now
24 Jul 2009 accounts Annual Accounts 6 Buy now
21 Jan 2009 annual-return Return made up to 24/10/08; full list of members 6 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 52 queen anne street london W1M 0LA 1 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
15 Nov 2007 annual-return Return made up to 24/10/07; no change of members 8 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
10 Nov 2006 annual-return Return made up to 24/10/06; full list of members 10 Buy now
16 May 2006 accounts Annual Accounts 13 Buy now
15 Nov 2005 annual-return Return made up to 24/10/05; full list of members 10 Buy now
23 May 2005 accounts Annual Accounts 13 Buy now
29 Oct 2004 annual-return Return made up to 24/10/04; full list of members 10 Buy now
02 Jul 2004 accounts Annual Accounts 15 Buy now
10 Nov 2003 annual-return Return made up to 24/10/03; full list of members 10 Buy now
24 Jul 2003 accounts Annual Accounts 16 Buy now
12 Nov 2002 annual-return Return made up to 24/10/02; full list of members 8 Buy now
12 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 2002 accounts Annual Accounts 15 Buy now
01 Jun 2002 officers Director resigned 1 Buy now
28 Oct 2001 annual-return Return made up to 24/10/01; full list of members 8 Buy now
01 May 2001 accounts Annual Accounts 14 Buy now
31 Oct 2000 annual-return Return made up to 24/10/00; full list of members 8 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: 77 george street london W1H 5PL 1 Buy now
02 Jun 2000 accounts Annual Accounts 14 Buy now
27 Oct 1999 annual-return Return made up to 24/10/99; full list of members 8 Buy now
27 Jul 1999 accounts Annual Accounts 13 Buy now
02 Nov 1998 annual-return Return made up to 24/10/98; full list of members 6 Buy now
31 May 1998 accounts Annual Accounts 11 Buy now
07 May 1998 mortgage Particulars of mortgage/charge 7 Buy now
29 Oct 1997 annual-return Return made up to 24/10/97; no change of members 4 Buy now
22 Jun 1997 accounts Annual Accounts 15 Buy now