C B F PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
25/12/2425 December 2024 | Final Gazette dissolved following liquidation |
25/12/2425 December 2024 | Final Gazette dissolved following liquidation |
25/09/2425 September 2024 | Return of final meeting in a members' voluntary winding up |
27/12/2327 December 2023 | Liquidators' statement of receipts and payments to 2023-10-24 |
07/11/227 November 2022 | Appointment of a voluntary liquidator |
07/11/227 November 2022 | Registered office address changed from Paddock House, Paddock Farm Lane Bodicote Oxon OX15 4BT to 100 st James Road Northampton NN5 5LF on 2022-11-07 |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Declaration of solvency |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with updates |
18/11/2118 November 2021 | Director's details changed for Clive Warren on 2021-11-18 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Termination of appointment of Barbara Fowles as a director on 2021-03-24 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/07/205 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WARREN / 01/12/2007 |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | LOCATION OF REGISTER OF MEMBERS |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | DIRECTOR RESIGNED |
02/11/052 November 2005 | SECRETARY RESIGNED |
02/11/052 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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