Download leads from Nexok and grow your business. Find out more

CIO Development Ltd.

Documents

Total Documents132
Total Pages671

Filing History

3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
30 April 2020Confirmation statement made on 16 April 2020 with no updates
29 January 2020Total exemption full accounts made up to 30 April 2019
26 April 2019Confirmation statement made on 16 April 2019 with updates
25 January 2019Total exemption full accounts made up to 30 April 2018
16 April 2018Confirmation statement made on 16 April 2018 with updates
26 January 2018Total exemption full accounts made up to 30 April 2017
2 May 2017Confirmation statement made on 16 April 2017 with updates
2 May 2017Confirmation statement made on 16 April 2017 with updates
26 January 2017Total exemption small company accounts made up to 30 April 2016
26 January 2017Total exemption small company accounts made up to 30 April 2016
16 June 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
16 June 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
16 May 2016Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 16 May 2016
16 May 2016Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 16 May 2016
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
22 January 2016Total exemption small company accounts made up to 30 April 2015
22 January 2016Total exemption small company accounts made up to 30 April 2015
8 June 2015Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015
8 June 2015Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015
8 June 2015Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
11 February 2015Total exemption small company accounts made up to 30 April 2014
11 February 2015Total exemption small company accounts made up to 30 April 2014
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
13 November 2013Total exemption small company accounts made up to 30 April 2013
13 November 2013Total exemption small company accounts made up to 30 April 2013
24 June 2013Annual return made up to 16 April 2013 with a full list of shareholders
24 June 2013Annual return made up to 16 April 2013 with a full list of shareholders
27 November 2012Total exemption small company accounts made up to 30 April 2012
27 November 2012Total exemption small company accounts made up to 30 April 2012
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders
17 November 2011Total exemption small company accounts made up to 30 April 2011
17 November 2011Total exemption small company accounts made up to 30 April 2011
28 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
28 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
25 January 2011Total exemption small company accounts made up to 30 April 2010
25 January 2011Total exemption small company accounts made up to 30 April 2010
30 April 2010Director's details changed for Brinley Nigel Platts on 16 April 2010
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Brinley Nigel Platts on 16 April 2010
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
1 March 2010Total exemption small company accounts made up to 30 April 2009
1 March 2010Total exemption small company accounts made up to 30 April 2009
17 April 2009Return made up to 16/04/09; full list of members
17 April 2009Return made up to 16/04/09; full list of members
2 March 2009Total exemption small company accounts made up to 30 April 2008
2 March 2009Total exemption small company accounts made up to 30 April 2008
28 July 2008Return made up to 16/04/08; full list of members
28 July 2008Return made up to 16/04/08; full list of members
21 February 2008Total exemption small company accounts made up to 30 April 2007
21 February 2008Total exemption small company accounts made up to 30 April 2007
4 June 2007Return made up to 16/04/07; full list of members
4 June 2007Return made up to 16/04/07; full list of members
21 March 2007Total exemption small company accounts made up to 30 April 2006
21 March 2007Total exemption small company accounts made up to 30 April 2006
11 July 2006Company name changed networks in harmony LIMITED\certificate issued on 11/07/06
11 July 2006Company name changed networks in harmony LIMITED\certificate issued on 11/07/06
18 April 2006Director resigned
18 April 2006Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP
18 April 2006Secretary resigned
18 April 2006Return made up to 16/04/06; full list of members
18 April 2006Director resigned
18 April 2006Return made up to 16/04/06; full list of members
18 April 2006Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP
18 April 2006Secretary resigned
30 March 2006New secretary appointed
30 March 2006New secretary appointed
27 January 2006Total exemption full accounts made up to 30 April 2005
27 January 2006Total exemption full accounts made up to 30 April 2005
29 April 2005Return made up to 16/04/05; full list of members
29 April 2005Return made up to 16/04/05; full list of members
31 January 2005Total exemption full accounts made up to 30 April 2004
31 January 2005Total exemption full accounts made up to 30 April 2004
10 May 2004Return made up to 16/04/04; full list of members
10 May 2004Return made up to 16/04/04; full list of members
8 February 2004Total exemption full accounts made up to 30 April 2003
8 February 2004Total exemption full accounts made up to 30 April 2003
9 May 2003Return made up to 16/04/03; full list of members
9 May 2003Return made up to 16/04/03; full list of members
3 October 2002Total exemption full accounts made up to 30 April 2002
3 October 2002Total exemption full accounts made up to 30 April 2002
24 April 2002Return made up to 16/04/02; full list of members
24 April 2002Return made up to 16/04/02; full list of members
13 March 2002Total exemption full accounts made up to 30 April 2001
13 March 2002Total exemption full accounts made up to 30 April 2001
19 April 2001Return made up to 16/04/01; full list of members
19 April 2001Return made up to 16/04/01; full list of members
2 March 2001Full accounts made up to 30 April 2000
2 March 2001Full accounts made up to 30 April 2000
5 May 2000Return made up to 16/04/00; full list of members
5 May 2000Return made up to 16/04/00; full list of members
30 March 2000Full accounts made up to 30 April 1999
30 March 2000Full accounts made up to 30 April 1999
27 May 1999Return made up to 16/04/99; no change of members
27 May 1999Return made up to 16/04/99; no change of members
2 March 1999Full accounts made up to 30 April 1998
2 March 1999Full accounts made up to 30 April 1998
26 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 July 1998£ nc 100/200 16/04/97
26 July 1998Ad 16/04/97--------- £ si 100@1
26 July 1998Ad 16/04/97--------- £ si 100@1
26 July 1998£ nc 100/200 16/04/97
26 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
2 July 1998Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH
2 July 1998Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH
2 July 1998Director's particulars changed
2 July 1998Director's particulars changed
24 June 1998Return made up to 16/04/98; change of members
24 June 1998Return made up to 16/04/98; change of members
13 February 1998Full accounts made up to 30 April 1997
13 February 1998Full accounts made up to 30 April 1997
17 June 1997Return made up to 16/04/97; full list of members
17 June 1997Return made up to 16/04/97; full list of members
17 June 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100
17 June 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100
3 May 1996New director appointed
3 May 1996Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
3 May 1996New director appointed
3 May 1996Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
3 May 1996Director resigned
3 May 1996Secretary resigned
3 May 1996Secretary resigned
3 May 1996New secretary appointed;new director appointed
3 May 1996Director resigned
3 May 1996New secretary appointed;new director appointed
16 April 1996Incorporation
16 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing