Cian Developments Limited

General information

Name:

Cian Developments Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 01708260

Incorporation date: 1983-03-21

Dissolution date: 2023-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cian Developments came into being in 1983 as a company enlisted under no 01708260, located at NG1 5BQ Nottingham at 22 Regent Street. The company's last known status was dissolved. Cian Developments had been operating on the market for fourty years. This company has a history in registered name change. Up till now the company had two different names. Until 1997 the company was run as Dsps Field Marketing and up to that point the official company name was D S P S.

Cindy S. and Ian S. were the firm's directors and were managing the company from 1997 to 2023.

Executives who had control over the firm were as follows: Ian S. owned over 1/2 to 3/4 of company shares . Cindy S. owned 1/2 or less of company shares.

  • Previous company's names
  • Cian Developments Limited 1997-10-22
  • Dsps Field Marketing Limited 1995-07-14
  • D S P S Limited 1983-03-21

Financial data based on annual reports

Company staff

Cindy S.

Role: Director

Appointed: 10 October 1997

Latest update: 31 March 2024

Cindy S.

Role: Secretary

Appointed: 01 March 1993

Latest update: 31 March 2024

Ian S.

Role: Director

Appointed: 21 November 1992

Latest update: 31 March 2024

People with significant control

Ian S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Cindy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 November 2022
Confirmation statement last made up date 02 November 2021
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 22nd, June 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

9 Mirfield Road

Post code:

B91 1JH

City / Town:

Solihull

HQ address,
2016

Address:

9 Mirfield Road

Post code:

B91 1JH

City / Town:

Solihull

Accountant/Auditor,
2015 - 2016

Name:

Michael A Williams Accountants Limited

Address:

30 Retford Drive

Post code:

B76 1DG

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode