C B LAND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Appointment of Mrs Lynne Margaret Hourigan as a director on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Mark Anthony Hourigan as a director on 2021-07-05

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 1 THE ORCHARD ETTON ROAD CHERRY BURTON BEVERLEY NORTH HUMBERSIDE HU17 7QU

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LAYCOCK

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 CESSATION OF RACHAEL LOUISE MUMBY AS A PSC

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR DANIEL PAUL LAYCOC

View Document

01/06/181 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL LAYCOC / 31/05/2018

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY RACHAEL MUMBY

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 24/10/15 NO MEMBER LIST

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS JANE HANNAH PACYNKO

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR WITOLD FRANCISZEK PACYNKO

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JILL CASLAKE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASLAKE

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 24/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
1 ETTON ROAD
CHERRY BURTON
BEVERLEY
NORTH HUMBERSIDE
HU17 7QU
ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
1 ETTON ROAD
CHERRY BURTON
BEVERLEY
NORTH HUMBERSIDE
HU17 7QU
ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 3 THE ORCHARD ETTON RD CHERRY BURTON NORTH HUMBERSIDE HU17 7QU

View Document

25/06/1425 June 2014 SECOND FILING FOR FORM AP01

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL LAYCOCK / 10/04/2014

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MRS RACHAEL LOUISE MUMBY

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN CASLAKE

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR DANIEL PAUL LAYCOCK

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS EMMA MAY LAYCOCK

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 24/10/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR STEPHEN KENT MUMBY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS RACHAEL LOUISE MUMBY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RAMSEY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA RAMSEY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR PAUL DENNIS RAMSEY

View Document

26/10/1226 October 2012 24/10/12 NO MEMBER LIST

View Document

25/10/1225 October 2012 Annual accounts for year ending 25 Oct 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 24/10/11 NO MEMBER LIST

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 1 THE ORCHARD, CHERRY BURTON, BEVERLEY, EAST YORKSHIRE, HU17 7QU

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR STEPHEN PAUL CASLAKE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL RAMSEY

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 24/10/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CASLAKE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL CASLAKE / 29/10/2009

View Document

29/10/0929 October 2009 24/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE RAMSEY / 29/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 24/10/08

View Document

12/11/0812 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL RAMSEY / 12/11/2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILL CASLAKE / 12/11/2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA RAMSEY / 12/11/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED STEPHEN PAUL CASLAKE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER PLUMMER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SINCLAIR

View Document

23/05/0823 May 2008 SECRETARY APPOINTED PAUL DENNIS RAMSEY

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED GEORGINA LOUISE RAMSEY

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 16 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK CLIFTON MOOR, YORK, NORTH YORKSHIRE YO30 4XG

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 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