CBE DEVELOPMENTS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Termination of appointment of Timothy Thomas Bresnan as a director on 2023-06-01

View Document

28/06/2328 June 2023 Termination of appointment of Simon Capewell as a director on 2023-06-01

View Document

28/06/2328 June 2023 Termination of appointment of Timothy Bresnan as a secretary on 2023-06-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2023-04-30 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAPEWELL / 23/10/2019

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED SIMON CAPEWELL

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR GARY EASTWOOD

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG ENGLAND

View Document

18/07/1818 July 2018 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

13/07/1813 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 300

View Document

12/07/1812 July 2018 ADOPT ARTICLES 08/06/2018

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111786550001

View Document

03/04/183 April 2018 COMPANY NAME CHANGED HYPNOTICSOUND LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

28/03/1828 March 2018 ADOPT ARTICLES 19/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREZZYLAD 16 LIMITED

View Document

21/03/1821 March 2018 CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE EASTWOOD

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPEWELL CONSTRUCTION & DEVELOPMENTS LIMITED

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MR TIMOTHY BRESNAN

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM ELIZABETH HOUSE, 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR TIMOTHY THOMAS BRESNAN

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information