CBM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 22/12/2422 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 10/01/1510 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MITCHELL |
| 19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MITCHELL / 10/09/2014 |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/09/142 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/09/132 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/09/124 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/09/1116 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAMERON CROFTS / 01/01/2010 |
| 29/10/1029 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
| 29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE CAMERON CROFTS / 01/01/2010 |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/09/094 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
| 04/09/094 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE CROFTS / 12/07/2009 |
| 13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 135 CITY ROAD DERBY DE1 3RR |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/09/0815 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/10/079 October 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
| 25/09/0725 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 18/09/0618 September 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
| 14/09/0614 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/10/0518 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
| 09/09/059 September 2005 | SECRETARY RESIGNED |
| 09/09/059 September 2005 | DIRECTOR RESIGNED |
| 31/08/0531 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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