C.P.B. PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL PRICE / 01/04/2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL PRICE / 01/04/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PRICE / 01/04/2015

View Document

03/11/153 November 2015 Director's details changed for Robert Nigel Price on 2015-04-01

View Document

03/11/153 November 2015 Director's details changed for Jennifer Price on 2015-04-01

View Document

03/11/153 November 2015 Secretary's details changed for Robert Nigel Price on 2015-04-01

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PRICE / 01/01/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL PRICE / 01/01/2011

View Document

12/10/1112 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 23 CADGWITH PLACE, PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TD

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: FLAT 7 413A UPPER RICHMOND ROAD PUTNEY LONDON SW15 5QX

View Document

19/08/0519 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: WILLOWBANK LONG LANE BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8DA

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 24/08/99; CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 26 GRANGE ROAD HAZLEMERE HIGH WYCOMBE BUCKS HP15 7QZ

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/08/9424 August 1994 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