CBT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/02/167 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT BURNHAM / 20/11/2015 |
07/02/167 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DOUGLAS TEMPLE / 08/02/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOUGLAS TEMPLE / 08/02/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DEREK COZENS / 08/02/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT BURNHAM / 08/02/2011 |
18/08/1018 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
25/11/0925 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
30/03/0930 March 2009 | RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/062 March 2006 | COMPANY NAME CHANGED CIRCLEMOON LIMITED CERTIFICATE ISSUED ON 02/03/06 |
20/02/0620 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
19/01/0619 January 2006 | 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