Advanced company searchLink opens in new window

CJ MCGIBBON PROPERTIES LIMITED

Company number 08098984

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)
04 Aug 2023 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from 2 Maymills Cottage, Mill Lane Eastry Sandwich Kent CT13 0LB to 67 Church Meadows Sholden Deal Kent CT14 9QZ on 20 March 2023
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
17 Apr 2019 AP01 Appointment of Mr Jesse Mcmillan as a director on 12 April 2019
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
25 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
22 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
09 Sep 2013 AP01 Appointment of Mr Charles Ferrier Gibbons as a director
09 Sep 2013 AD01 Registered office address changed from 199B Earlsfield Road London SW18 3DD England on 9 September 2013