CB HOLDINGS DRIFFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Notification of Diana Burrell as a person with significant control on 2023-09-13

View Document

09/07/249 July 2024 Change of details for Mr Christopher John Burrell as a person with significant control on 2023-09-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Registration of charge 090108080003, created on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Change of details for Mr Christopher John Burrell as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Director's details changed for Miss Gemma Louise Shaw-Dunn on 2021-10-23

View Document

24/01/2224 January 2022 Director's details changed for Miss Gemma Louise Wardle on 2021-10-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED CMK PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS DIANA BURRELL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MISS GEMMA LOUISE WARDLE

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS KERRY-ANN TAYLOR

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY JULIA LUDOLF

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BURRELL

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURRELL / 01/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 SECRETARY APPOINTED JULIA VICTORIA LUDOLF

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM WISEFIELD FARM BEVERLEY ROAD BEEFORD DRIFFIELD NORTH HUMBERSIDE YO25 8AD

View Document

04/05/164 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/05/1528 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090108080002

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090108080001

View Document

10/07/1410 July 2014 12/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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