CIAN CONSTRUCTION COMPANY LIMITED

Hampdon House Falcon Court Hampdon House Falcon Court, Stockton-On-Tees, TS18 3TS, England
StatusACTIVE
Company No.08651128
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CIAN CONSTRUCTION COMPANY LIMITED is an active private limited company with number 08651128. It was incorporated 10 years, 10 months, 13 days ago, on 14 August 2013. The company address is Hampdon House Falcon Court Hampdon House Falcon Court, Stockton-on-tees, TS18 3TS, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marlin commercial LIMITED\certificate issued on 08/02/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

New address: Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 18 Oct 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 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: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 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: 02 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH

New address: Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Griffiths

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Teasdale

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AM PACKAGING CORPORATION LIMITED

UNIT 3B TRIDENT BUSINESS CENTRE,BLACKPOOL,FY4 2RP

Number:07069141
Status:ACTIVE
Category:Private Limited Company

CHOW ENTERPRISES LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:07471949
Status:ACTIVE
Category:Private Limited Company

G.S.RANDHAWA LIMITED

72 HEDINGHAM ROAD,TELFORD,TF1 6ZT

Number:11233701
Status:ACTIVE
Category:Private Limited Company

MAYA POPA LTD

77 DEVON ROAD,LUTON,LU2 0RU

Number:11303984
Status:ACTIVE
Category:Private Limited Company

MITRA LTD

42 ELLISON GARDENS,SOUTHALL,UB2 4EW

Number:10159964
Status:ACTIVE
Category:Private Limited Company

R I WORKS LTD

UNIT 6 BENCEWELL FARM,BROMLEY,BR2 8HG

Number:07359669
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