CBU MANAGEMENT LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-28

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of affairs

View Document

12/04/2312 April 2023 Resolutions

View Document

08/04/238 April 2023 Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-04-08

View Document

08/04/228 April 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/09/1910 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG AARON DAVID BUTFOY / 15/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM ROFFEY FARMHOUSE PHILPOT END GREAT DUNMOW ESSEX CM6 1JH UNITED KINGDOM

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG AARON DAVID BUTFOY / 15/07/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY SW COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BUTFOY / 05/03/2015

View Document

05/12/145 December 2014 CORPORATE SECRETARY APPOINTED SW COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 73C HIGHBURY PARK LONDON N51UA UNITED KINGDOM

View Document

16/07/1416 July 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