CBD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED HELEN GRAINGER

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
6 THE COURTHOUSE
38 KINGSLAND ROAD
LONDON
E2 8DD

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR JEFFREY ALAN CLOKE

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS ALDRIDGE / 26/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 26/09/2010

View Document

04/10/104 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 28/09/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALDRIDGE / 28/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S PARTICULARS GEOFFREY ALDRIDGE

View Document

30/09/0830 September 2008 SECRETARY'S PARTICULARS HELEN GRAINGER

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 COMPANY NAME CHANGED COMMUNICATION BY DESIGN LIMITED CERTIFICATE ISSUED ON 08/07/03; RESOLUTION PASSED ON 01/07/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED CULTREACH LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 ALTER MEM AND ARTS 270787

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: G OFFICE CHANGED 27/08/87 2 BACHES STREET LONDON N1 6UB

View Document

15/04/8715 April 1987 CERTIFICATE OF INCORPORATION

View Document

15/04/8715 April 1987 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