CBG. DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM ST MARY'S HOUSE 2 OCKLYNGE ROAD EASTBOURNE EAST SUSSEX BN21 1PL ENGLAND

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES CHALCRAFT / 09/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BELINDA CHALCRAFT / 09/12/2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 1 WAYSIDE 42 PRIDEAUX ROAD EASTBOURNE EAST SUSSEX BN21 2NF

View Document

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES CHALCRAFT / 01/07/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MILES CHALCRAFT / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE BELINDA CHALCRAFT / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES CHALCRAFT / 01/12/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

28/05/0928 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: GROUND FLOOR SUITE 51 SILVERDALE ROAD EASTBOURNE BN20 7AY

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 COMPANY NAME CHANGED J.C.C. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 71 CHURCH ROAD COMBE DOWN BATH BA2 5JQ

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED CIBIS CONSULTING LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 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