COLLABORATIVE BUSINESS RELATIONSHIPS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Change of details for Mrs Lesley Kathline Pyle as a person with significant control on 2022-02-06

View Document

16/02/2216 February 2022 Director's details changed for Leslie James Pyle on 2022-02-06

View Document

16/02/2216 February 2022 Director's details changed for Lesley Kathline Pyle on 2022-02-06

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LESLEY KATHLINE PYLE / 06/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LESLEY KATHLINE PYLE / 06/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KATHLINE PYLE / 06/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KATHLINE PYLE / 06/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES PYLE / 06/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES PYLE / 06/02/2020

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LESLEY KATHLINE PYLE / 07/02/2017

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY KATHLINE PYLE / 09/02/2016

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KATHLINE PYLE / 01/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES PYLE / 01/02/2014

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY KATHLINE PYLE / 01/02/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 110

View Document

25/02/1325 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN MARRIOTT-SIMS

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS DAWN MARRIOTT-SIMS

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED CREATIVE BUSINESS RELATIONSHIPS LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KATHLINE PYLE / 06/02/2010

View Document

03/09/093 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 17 MUSEUM STREET SAFFRON WALDEN ESSEX CB10 1BN

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

06/02/036 February 2003 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