CB FREEHOLD SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Richard Collar as a director on 2024-11-08

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Registered office address changed from 35 Manston Drive Bishop's Stortford Hertfordshire CM23 5EJ England to 1 Maple Close Bishop's Stortford Hertfordshire CM23 2RS on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mrs Victoria Collar-Brown on 2021-06-25

View Document

28/06/2128 June 2021 Secretary's details changed for Victoria Collar-Brown on 2021-06-25

View Document

28/06/2128 June 2021 Change of details for Mrs Victoria Collar-Brown as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Director's details changed for Mr Stuart Collar-Brown on 2021-06-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CESSATION OF STUART COLLAR-BROWN AS A PSC

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED COLLAR FREEHOLD SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA COLLAR / 25/11/2016

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 25/11/2016

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 04/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 71 PIGGOTTS WAY BISHOP'S STORTFORD HERTFORDSHIRE CM23 3QZ

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART COLLAR-BROWN / 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 04/01/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED STUART COLLAR-BROWN

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM NO 3 BUILDING NORTH WEALD AIRFIELD NORTH WEALD ESSEX CM16 6AA

View Document

08/03/148 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/03/148 March 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 07/03/2014

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 07/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 25/02/2013

View Document

23/02/1323 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COLLAR / 11/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLAR / 11/02/2010

View Document

11/02/1011 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED GROUND RENT SOLUTIONS LTD CERTIFICATE ISSUED ON 17/09/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED RICHARD COLLAR

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED VICTORIA COLLAR

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 31 BROOKLANDS WALK CHELMSFORD CM2 9BH

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company