CIAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CIAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01708260

Incorporation date

21/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Return of final meeting in a members' voluntary winding up
dot icon25/07/2022
Declaration of solvency
dot icon18/07/2022
Registered office address changed from 30 Retford Drive Sutton Coldfield B76 1DG England to 22 Regent Street Nottingham NG1 5BQ on 2022-07-18
dot icon18/07/2022
Appointment of a voluntary liquidator
dot icon18/07/2022
Resolutions
dot icon29/06/2022
Satisfaction of charge 1 in full
dot icon29/06/2022
Satisfaction of charge 4 in full
dot icon29/06/2022
Satisfaction of charge 5 in full
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon11/12/2018
Register(s) moved to registered inspection location 2 the Stables Meriden Road Berkswell Coventry CV7 7BG
dot icon11/12/2018
Change of details for Mr Ian Frank Snelling as a person with significant control on 2018-11-21
dot icon11/12/2018
Change of details for Mrs Cindy Mary Snelling as a person with significant control on 2018-11-21
dot icon11/12/2018
Director's details changed for Mr Ian Frank Snelling on 2018-11-21
dot icon11/12/2018
Director's details changed for Mrs Cindy Mary Snelling on 2018-11-21
dot icon11/12/2018
Secretary's details changed for Mrs Cindy Mary Snelling on 2018-11-21
dot icon11/12/2018
Register(s) moved to registered inspection location 2 the Stables Meriden Road Berkswell Coventry CV7 7BG
dot icon11/12/2018
Register inspection address has been changed to 2 the Stables Meriden Road Berkswell Coventry CV7 7BG
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Director's details changed for Mrs Cindy Mary Snelling on 2018-04-19
dot icon17/05/2018
Director's details changed for Mr Ian Frank Snelling on 2018-04-19
dot icon17/05/2018
Secretary's details changed for Mrs Cindy Mary Snelling on 2018-04-19
dot icon17/05/2018
Change of details for Mr Ian Frank Snelling as a person with significant control on 2018-04-19
dot icon17/05/2018
Change of details for Mrs Cindy Mary Snelling as a person with significant control on 2018-04-19
dot icon17/05/2018
Registered office address changed from 9 Mirfield Road Solihull West Midlands B91 1JH to 30 Retford Drive Sutton Coldfield B76 1DG on 2018-05-17
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon06/11/2017
Notification of Cindy Mary Snelling as a person with significant control on 2016-04-06
dot icon09/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mrs Cindy Mary Snelling on 2011-11-02
dot icon28/07/2011
Registered office address changed from Marlborough House Warwick Road Solihull West Midlands B91 3DA on 2011-07-28
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 02/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
Return made up to 02/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 02/11/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 02/11/05; full list of members
dot icon02/11/2005
Particulars of mortgage/charge
dot icon23/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon02/03/2004
Amended accounts made up to 2003-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 12/11/03; full list of members
dot icon11/12/2002
Return made up to 12/11/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 12/11/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 12/11/00; full list of members
dot icon29/01/2000
Miscellaneous
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Return made up to 12/11/99; full list of members
dot icon22/09/1999
Registered office changed on 22/09/99 from: 22 alderbrook road solihull west midlands B91 1NN
dot icon19/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/11/1998
Return made up to 12/11/98; no change of members
dot icon02/10/1998
Registered office changed on 02/10/98 from: griffin house 18/19 ludgate hill birmingham B8 1DW
dot icon02/06/1998
Particulars of mortgage/charge
dot icon17/11/1997
Return made up to 12/11/97; full list of members
dot icon17/11/1997
New director appointed
dot icon15/11/1997
Declaration of satisfaction of mortgage/charge
dot icon15/11/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Certificate of change of name
dot icon26/09/1997
Accounts for a medium company made up to 1997-03-31
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Registered office changed on 10/12/96 from: concept house 2-4 union road shirley, solihull west midlands B90 3DX
dot icon29/11/1996
Return made up to 12/11/96; change of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon19/02/1996
Return made up to 12/11/95; change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/11/1995
Director resigned
dot icon13/07/1995
Certificate of change of name
dot icon23/06/1995
£ ic 20000/13500 24/03/95 £ sr 6500@1=6500
dot icon10/04/1995
Resolutions
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Director resigned
dot icon22/02/1995
Full accounts made up to 1994-03-31
dot icon16/02/1995
Return made up to 12/11/94; full list of members
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon14/12/1993
Return made up to 12/11/93; full list of members
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon18/11/1992
Registered office changed on 18/11/92 from: concept house 401 stratford road shirley solihull west midlands B90 4AA
dot icon18/11/1992
Return made up to 12/11/92; full list of members
dot icon18/11/1992
Registered office changed on 18/11/92
dot icon07/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon29/09/1992
Memorandum and Articles of Association
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon29/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1992
Full accounts made up to 1992-03-31
dot icon27/11/1991
Return made up to 21/11/91; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1991-03-31
dot icon14/11/1990
Return made up to 15/11/90; full list of members
dot icon03/10/1990
Accounts for a small company made up to 1990-03-31
dot icon03/07/1990
Accounts for a small company made up to 1989-03-31
dot icon15/03/1990
Return made up to 29/12/89; full list of members
dot icon04/09/1989
Wd 31/08/89 ad 19/07/89--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon17/04/1989
Director resigned;new director appointed
dot icon22/03/1989
Certificate of change of name
dot icon04/03/1989
Return made up to 13/12/88; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-03-31
dot icon05/05/1988
Particulars of mortgage/charge
dot icon11/04/1988
Wd 01/03/88 ad 23/02/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon11/04/1988
Resolutions
dot icon11/04/1988
Resolutions
dot icon11/04/1988
£ nc 100/25000
dot icon08/04/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon04/03/1988
New director appointed
dot icon18/01/1988
Return made up to 14/12/87; full list of members
dot icon08/10/1987
Accounts for a small company made up to 1987-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Return made up to 07/10/86; full list of members
dot icon31/10/1986
Accounts for a small company made up to 1986-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+230.49 % *

* during past year

Cash in Bank

£275,576.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
294.18K
-
0.00
83.39K
-
2022
0
274.22K
-
0.00
275.58K
-
2022
0
274.22K
-
0.00
275.58K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

274.22K £Descended-6.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.58K £Ascended230.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cindy Mary Snelling
Director
09/10/1997 - Present
-
Hellier, David Owen
Director
23/03/1995 - 14/11/1996
-
Hutchinson, Paul
Director
23/03/1995 - 23/07/1995
-
Snelling, Cindy Mary
Secretary
28/02/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIAN DEVELOPMENTS LIMITED

CIAN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 21/03/1983 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIAN DEVELOPMENTS LIMITED?

toggle

CIAN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 21/03/1983 and dissolved on 12/09/2023.

Where is CIAN DEVELOPMENTS LIMITED located?

toggle

CIAN DEVELOPMENTS LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does CIAN DEVELOPMENTS LIMITED do?

toggle

CIAN DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved following liquidation.