C.B.H. PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Director's details changed for Mr Jonathan Stephen Dudley on 2007-06-20

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Joan Dudley as a director on 2024-02-15

View Document

22/02/2422 February 2024 Termination of appointment of John Edward Dudley as a director on 2024-02-15

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-26 with updates

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

15/11/2215 November 2022 Notification of Dual Holdings Limited as a person with significant control on 2022-10-27

View Document

15/11/2215 November 2022 Cessation of John Edward Dudley as a person with significant control on 2022-10-27

View Document

24/10/2224 October 2022 Satisfaction of charge 7 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN DUDLEY / 15/06/2018

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN DUDLEY / 15/06/2018

View Document

25/11/1925 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN DUDLEY / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

02/01/192 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JAQUELINE LISA LLEWELLYN / 09/02/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE LISA LLEWELLYN / 09/02/2015

View Document

09/03/159 March 2015 SECRETARY APPOINTED MRS JAQUELINE LISA LLEWELLYN

View Document

25/02/1525 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY JOAN DUDLEY

View Document

25/02/1525 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/1525 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/1525 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 19 BROXWOOD PARK TETTENHALL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8LZ

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 ADOPT ARTICLES 31/07/2013

View Document

08/04/138 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 19 BROXWOOD PARK TETTENHAL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8LZ

View Document

16/05/1116 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN DUDLEY / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE LISA LLEWELLYN / 16/05/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1017 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN DUDLEY / 10/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN DUDLEY / 10/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE LISA LLEWELLYN / 10/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DUDLEY / 10/03/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN DUDLEY / 10/03/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 7 TOR LODGE DRIVE TETTENHAM WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8EQ

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: C/O MEAGER WOOD LOCKE & COMPANY 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TG

View Document

29/03/0229 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TG

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: WARSTONE HOUSE 160 WARSTONE LANE BIRMINGHAM B18 6NN

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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 mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: MEADOW STREET WALSALL WS1 3QP

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: MANDER HOUSE MANDER CENTRE WOLVERHAMPTON WEST MIDLANDS WV1 3NB

View Document

04/04/894 April 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

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