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

CIU1 Limited

Documents

Total Documents234
Total Pages784

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019
6 October 2020Confirmation statement made on 4 October 2020 with no updates
4 October 2019Confirmation statement made on 4 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
10 October 2018Confirmation statement made on 4 October 2018 with updates
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
4 October 2017Confirmation statement made on 4 October 2017 with no updates
4 October 2017Confirmation statement made on 4 October 2017 with no updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
10 October 2016Confirmation statement made on 1 October 2016 with updates
10 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Termination of appointment of Sarwjit Sambhi as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Iain Bartholomew as a director
7 November 2013Termination of appointment of Paul Hedley as a director
7 November 2013Termination of appointment of Sarwjit Sambhi as a director
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Termination of appointment of Iain Bartholomew as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Paul Hedley as a director
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
20 August 2013Termination of appointment of Paul De Leeuw as a director
20 August 2013Termination of appointment of Paul De Leeuw as a director
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
31 May 2013Appointment of Sarwjit Sambhi as a director
31 May 2013Appointment of Sarwjit Sambhi as a director
30 May 2013Termination of appointment of Jonathan Roger as a director
30 May 2013Termination of appointment of Jonathan Roger as a director
16 April 2013Company name changed centrica resources uk holdings LIMITED\certificate issued on 16/04/13
  • NM04 ‐ Change of name by provision in articles
16 April 2013Company name changed centrica resources uk holdings LIMITED\certificate issued on 16/04/13
  • NM04 ‐ Change of name by provision in articles
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
21 December 2012Statement of capital on 21 December 2012
  • GBP 1
21 December 2012Solvency statement dated 21/12/12
21 December 2012Solvency statement dated 21/12/12
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2012
21 December 2012Statement by directors
21 December 2012Statement of capital on 21 December 2012
  • GBP 1
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2012
21 December 2012Statement by directors
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
24 April 2012Termination of appointment of Gregory Mckenna as a director
24 April 2012Termination of appointment of Gregory Mckenna as a director
24 April 2012Termination of appointment of Christopher Bird as a director
24 April 2012Termination of appointment of Christopher Bird as a director
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
15 September 2011Appointment of Paul Ian Hedley as a director
15 September 2011Appointment of Paul Ian Hedley as a director
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
12 July 2011Full accounts made up to 31 December 2010
12 July 2011Full accounts made up to 31 December 2010
6 July 2011Termination of appointment of Nicholas Maddock as a director
6 July 2011Termination of appointment of Nicholas Maddock as a director
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011
20 May 2011Appointment of Paul De Leeuw as a director
20 May 2011Appointment of Paul De Leeuw as a director
20 January 2011Termination of appointment of Simon Clark as a director
20 January 2011Termination of appointment of Simon Clark as a director
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010
9 September 2010Total exemption full accounts made up to 31 December 2009
9 September 2010Total exemption full accounts made up to 31 December 2009
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
22 March 2010Appointment of Mr Jonathan Leslie Roger as a director
22 March 2010Appointment of Mr Jonathan Leslie Roger as a director
26 February 2010Termination of appointment of John Shears as a director
26 February 2010Appointment of Gregory Craig Mckenna as a director
26 February 2010Appointment of Nicholas William Maddock as a director
26 February 2010Appointment of Dr Iain Douglas Bartholomew as a director
26 February 2010Appointment of Christopher Terrence Bird as a director
26 February 2010Appointment of Dr Iain Douglas Bartholomew as a director
26 February 2010Termination of appointment of Peter Cole as a director
26 February 2010Termination of appointment of Peter Cole as a director
26 February 2010Appointment of Nicholas William Maddock as a director
26 February 2010Appointment of Gregory Craig Mckenna as a director
26 February 2010Appointment of Christopher Terrence Bird as a director
26 February 2010Termination of appointment of John Shears as a director
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
2 February 2010Statement of company's objects
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
2 February 2010Statement of company's objects
17 December 2009Director's details changed for Simon Richard Clark on 17 December 2009
17 December 2009Director's details changed for Simon Richard Clark on 17 December 2009
16 December 2009Director's details changed for John Nicholas Shears on 16 December 2009
16 December 2009Director's details changed for John Nicholas Shears on 16 December 2009
29 July 2009Return made up to 16/07/09; full list of members
29 July 2009Return made up to 16/07/09; full list of members
28 May 2009Full accounts made up to 31 December 2008
28 May 2009Full accounts made up to 31 December 2008
20 October 2008Full accounts made up to 31 December 2007
20 October 2008Full accounts made up to 31 December 2007
4 September 2008Return made up to 16/07/08; full list of members
4 September 2008Return made up to 16/07/08; full list of members
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008Director resigned
24 October 2007Group of companies' accounts made up to 31 December 2006
24 October 2007Group of companies' accounts made up to 31 December 2006
19 October 2007Secretary resigned
19 October 2007Director resigned
19 October 2007Registered office changed on 19/10/07 from: 17 hanover square london W1S 1HU
19 October 2007Director resigned
19 October 2007Secretary resigned
19 October 2007Director resigned
19 October 2007Director resigned
19 October 2007Director resigned
19 October 2007Registered office changed on 19/10/07 from: 17 hanover square london W1S 1HU
19 October 2007Director resigned
16 October 2007Company name changed newfield uk holdings LIMITED\certificate issued on 16/10/07
16 October 2007Company name changed newfield uk holdings LIMITED\certificate issued on 16/10/07
12 October 2007New director appointed
12 October 2007New director appointed
12 October 2007New secretary appointed
12 October 2007New director appointed
12 October 2007New director appointed
12 October 2007New director appointed
12 October 2007New secretary appointed
12 October 2007New director appointed
12 October 2007New director appointed
12 October 2007New director appointed
23 August 2007Return made up to 16/07/07; no change of members
23 August 2007Return made up to 16/07/07; no change of members
20 April 2007Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP
20 April 2007Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP
15 November 2006Secretary resigned
15 November 2006New secretary appointed
15 November 2006New secretary appointed
15 November 2006Secretary resigned
24 October 2006Total exemption full accounts made up to 31 December 2005
24 October 2006Total exemption full accounts made up to 31 December 2005
10 August 2006Return made up to 16/07/06; full list of members
10 August 2006Return made up to 16/07/06; full list of members
19 April 2006Ad 28/03/06--------- £ si 33983@1=33983 £ ic 40000/73983
19 April 2006Ad 28/03/06--------- £ si 33983@1=33983 £ ic 40000/73983
9 September 2005Total exemption full accounts made up to 31 December 2004
9 September 2005Total exemption full accounts made up to 31 December 2004
1 September 2005Secretary's particulars changed
1 September 2005Secretary's particulars changed
8 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 December 2004Nc inc already adjusted 01/12/04
20 December 2004Director's particulars changed
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 December 2004Director's particulars changed
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 December 2004Nc inc already adjusted 01/12/04
3 August 2004Total exemption full accounts made up to 31 December 2003
3 August 2004Total exemption full accounts made up to 31 December 2003
26 July 2004Return made up to 16/07/04; full list of members
26 July 2004Return made up to 16/07/04; full list of members
2 February 2004Nc inc already adjusted 01/12/03
2 February 2004Ad 01/12/03--------- £ si 39900@1=39900 £ ic 100/40000
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 February 2004Ad 01/12/03--------- £ si 39900@1=39900 £ ic 100/40000
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 February 2004Nc inc already adjusted 01/12/03
15 October 2003Total exemption full accounts made up to 31 December 2002
15 October 2003Total exemption full accounts made up to 31 December 2002
18 September 2003New director appointed
18 September 2003Registered office changed on 18/09/03 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE
18 September 2003Registered office changed on 18/09/03 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE
18 September 2003New director appointed
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 May 2003Accounting reference date shortened from 31/12/03 to 31/12/02
29 May 2003Accounting reference date shortened from 31/12/03 to 31/12/02
22 August 2002New director appointed
22 August 2002New secretary appointed
22 August 2002New director appointed
22 August 2002New secretary appointed
22 August 2002New director appointed
22 August 2002New director appointed
22 August 2002New director appointed
22 August 2002New director appointed
9 August 2002Director resigned
9 August 2002Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
9 August 2002Accounting reference date extended from 31/07/03 to 31/12/03
9 August 2002Secretary resigned;director resigned
9 August 2002Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
9 August 2002Director resigned
9 August 2002Secretary resigned;director resigned
9 August 2002Accounting reference date extended from 31/07/03 to 31/12/03
8 August 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100
8 August 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100
16 July 2002Incorporation
16 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing