CBM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from 16 West Street Stamford Lincolnshire PE9 2PR to 15 West Street Stamford Lincolnshire PE9 2PR on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIE VICTORIA ROSE / 10/12/2018

View Document

02/12/182 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: 6 BARONS WAY STAMFORD LINCOLNSHIRE PE9 2RQ ENGLAND

View Document

04/08/184 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIE VICTORIA ROSE / 04/08/2018

View Document

04/08/184 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL ROSE / 04/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

03/03/183 March 2018 SAIL ADDRESS CHANGED FROM: 70 STATION ROAD NORTON STOCKTON-ON-TEES TS20 1PE ENGLAND

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DAVID MCDONALD

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPLIN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR HARRY MICHAEL ROSE

View Document

09/01/189 January 2018 DIRECTOR APPOINTED DANIEL HILLMAN-MCDONALD

View Document

18/12/1718 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/12/1717 December 2017 SAIL ADDRESS CREATED

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA MARSHALL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 15 WEST STREET STAMFORD LINCS PE9 2PR

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIERNARD BISNAUTHSING

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA CHAPLIN

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED DR SOPHIE VICTORIA ROSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERTRAM CHAPLIN / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ROSE CHAPLIN / 01/03/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARSHALL / 11/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIERNARD RAMATH BISNAUTHSING / 11/01/2016

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ROSE CHAPLIN / 11/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERTRAM CHAPLIN / 11/01/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 16 WEST STREET STAMFORD LINCOLNSHIRE PE9 2PR UNITED KINGDOM

View Document

04/07/154 July 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 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