CMB 2016 LIMITED

Company Documents

DateDescription
15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYON / 23/10/2019

View Document

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / ALAN BRYON / 23/10/2019

View Document

07/11/197 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/11/197 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/197 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/197 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID SCARLES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA SCARLES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 68 THE BUSINESS CENTRE 15-17 INGATE PLACE LONDON SW8 3NS

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 COMPANY NAME CHANGED COLOR ME BEAUTIFUL LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

01/06/161 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE HENDERSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 66 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS

View Document

06/08/146 August 2014 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

23/07/1423 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCARLES / 16/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 £ NC 50000/125000 02/06

View Document

14/06/9914 June 1999 NC INC ALREADY ADJUSTED 02/06/99

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/9631 October 1996 AUDITOR'S RESIGNATION

View Document

27/06/9627 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/93

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED CAYLINE LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/01/9219 January 1992 AUDITOR'S RESIGNATION

View Document

28/06/9128 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/89

View Document

15/01/9015 January 1990 £ NC 1000/50000 20/12/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 56, ABBEY BUSINESS CENTRE, INGATE PLACE, LONDON. SW8 3NS

View Document

04/02/894 February 1989 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 56, ABBEY BUSINESS CENTRE, INGATE PLACE, LONDON. SW8 3NS

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 199 STRAND LONDON WC2R 1PR

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/03/8728 March 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/10/8623 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8425 January 1984 MEMORANDUM OF ASSOCIATION

View Document

13/01/8413 January 1984 ALTER MEM AND ARTS

View Document

20/09/8320 September 1983 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