CBM PROPCO LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

12/11/2212 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 28/02/21 STATEMENT OF CAPITAL GBP 2

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JAMES RICHARD WEDGE

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR DONALD GRAHAM BURSTOW

View Document

29/10/1929 October 2019 DIVIDEND IN SPECIE 09/10/2019

View Document

29/10/1929 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1929 October 2019 ADOPT ARTICLES 09/10/2019

View Document

29/10/1929 October 2019 09/10/2019

View Document

29/10/1929 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DAVID HOWARD TURNER

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBM HOLDCO LTD

View Document

21/10/1921 October 2019 CESSATION OF ANDREW ROBERT COPE AS A PSC

View Document

09/10/199 October 2019 STATEMENT BY DIRECTORS

View Document

09/10/199 October 2019 SOLVENCY STATEMENT DATED 09/10/19

View Document

09/10/199 October 2019 REDUCE ISSUED CAPITAL 09/10/2019

View Document

09/10/199 October 2019 REDUCE ISSUED CAPITAL 09/10/2019

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 2

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 35855

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 41452

View Document

09/10/199 October 2019 SOLVENCY STATEMENT DATED 09/10/19

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 1

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 35854

View Document

09/10/199 October 2019 STATEMENT BY DIRECTORS

View Document

19/09/1919 September 2019 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