C B PROPERTY LETS ( NORFOLK ) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

22/07/2522 July 2025 NewRegister(s) moved to registered inspection location Terence House Vicarage Street North Walsham NR28 9DQ

View Document

21/07/2521 July 2025 NewRegister inspection address has been changed to Terence House Vicarage Street North Walsham NR28 9DQ

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from Terence House 3 Vicarage Street North Walsham Norfolk NR28 9DQ England to The Laurels Southrepps Road Antingham North Walsham Norfolk NR28 0NP on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Guyton House 5 Vicarage Street North Walsham Norfolk NR28 9DQ United Kingdom to Terence House 3 Vicarage Street North Walsham Norfolk NR28 9DQ on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102990150003

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102990150001

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102990150002

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAMIAN VICTOR PASK / 22/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN VICTOR PASK / 22/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102990150001

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information