Advanced company searchLink opens in new window

CEMEX UK PROPERTIES LIMITED

Company number 00837688

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)
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Oct 2016 AP03 Appointment of Daphne Margaret Murray as a secretary on 21 October 2016
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
17 Mar 2015 AP01 Appointment of Mr Jason Alexander Smalley as a director on 16 March 2015
17 Mar 2015 TM02 Termination of appointment of Michael Leslie Collins as a secretary on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 16 March 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
26 Sep 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Simon Barrett on 26 April 2011
25 Sep 2010 AA Full accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 26 April 2010
30 Nov 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009