CBE GROUP LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a members' voluntary winding up

View Document

25/08/2325 August 2023 Appointment of a voluntary liquidator

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Declaration of solvency

View Document

25/08/2325 August 2023 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Prospect House Rouen Road Norwich NR1 1RE on 2023-08-25

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY COWARD / 12/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR COWARD / 12/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR COWARD / 30/10/2012

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR COWARD / 01/10/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE BAKER PARTNERSHIP SUITE 1 SOUTH HOUSE LODGE MALDON CM9 6PP

View Document

19/11/0919 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED GALEGLEAM LTD CERTIFICATE ISSUED ON 16/02/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 � NC 100/550000 23/01

View Document

03/06/043 June 2004 ISSUE 549999 SHARES@ �1 23/01/04

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED 23/01/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 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