CIL LAND LIMITED

Ridgecourt Ridgecourt, Epsom, KT18 7EP, Surrey, United Kingdom
StatusACTIVE
Company No.09304005
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

CIL LAND LIMITED is an active private limited company with number 09304005. It was incorporated 9 years, 7 months, 7 days ago, on 10 November 2014. The company address is Ridgecourt Ridgecourt, Epsom, KT18 7EP, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Jane Pope

Change date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Mrs Sandra Jane Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-01-24

Officer name: Icm Administration Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Baker

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Cardinal International Ltd

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-13

Psc name: Cardinal International Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

New address: Ridgecourt the Ridge Epsom Surrey KT18 7EP

Old address: Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Graham Paul Campling

Change date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Jane Pope

Appointment date: 2018-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Graham Paul Campling

Change date: 2017-02-28

Documents

View document PDF

Change person director company

Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-22

Officer name: Mr Christopher Paul Baker

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDAVE LIMITED

4 SCRATTONS TERRACE,BARKING,IG11 0TY

Number:09802535
Status:ACTIVE
Category:Private Limited Company

ENERGO SERVICES LIMITED

41 HEATON ROAD,MITCHAM,CR4 2BW

Number:10714509
Status:ACTIVE
Category:Private Limited Company

FOLDERS4U LIMITED

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:04763495
Status:ACTIVE
Category:Private Limited Company

HEALTHSPRING LIMITED

UNITS 9-10 WOODLANDS BUSINESS PARK,SWANSEA,SA9 1JW

Number:08352077
Status:ACTIVE
Category:Private Limited Company

HOMEPARTNERS LIMITED

113 SANDOWN CRESCENT,NORTHWICH,CW8 2QN

Number:02984608
Status:ACTIVE
Category:Private Limited Company

KELPIE MAINTENANCE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11619571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source