CWBC PROPERTIES (BP1) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

25/11/2425 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Registration of charge 046107490005, created on 2024-06-27

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

18/06/2118 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PAGANO

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 11/10/2015

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 SECOND FILING FOR FORM AP01

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED ANTONIO GIOVANNI PAGANO

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ADOPT ARTICLES 24/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AUTH DIRS RE SECT 175 OF CA 07/11/2008

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 S80A AUTH TO ALLOT SEC 09/12/02

View Document

17/12/0217 December 2002 S369(4) SHT NOTICE MEET 09/12/02

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information