CB PROPERTY SOLUTIONS NORTHERN LTD

Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Registered office address changed from Unit 2, Medhurst House Sotherby Road Middlesbrough Cleveland TS3 8BT England to 2-4 North Road Middlesbrough TS2 1DE on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Thomas Bivens on 2021-12-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 COMPANY NAME CHANGED CB CLEANING & PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 09/10/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BIVENS / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS BIVENS / 23/08/2017

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWEN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 26 THE GROVE MIDDLESBROUGH CLEVELAND TS5 8DT

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BIVENS / 06/02/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 25 FAVERDALE AVENUE ACKLAM MIDDLESBROUGH CLEVELAND TS5 8RT

View Document

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BIVENS / 14/03/2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PAUL BOWEN

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 30 FAVERDALE AVENUE ACKLAM MIDDLESBROUGH CLEVELAND TS5 8RT ENGLAND

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BIVENS / 12/07/2013

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 15 WESTGATE ROAD MIDDLESBROUGH TS5 5LW ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWEN

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BIVENS / 01/10/2011

View Document

22/05/1222 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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