CBS MARLOW LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Director's details changed for Mr Craig Albert Hammond on 2023-03-20 |
29/03/2329 March 2023 | Change of details for Mr Craig Albert Hammond as a person with significant control on 2023-03-20 |
29/03/2329 March 2023 | Registered office address changed from 27 Seymour Court Road Marlow Buckinghamshire SL7 3AX England to 16 Rosemary Close High Wycombe HP12 4AG on 2023-03-29 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-06 with updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-06 with updates |
05/01/225 January 2022 | Termination of appointment of Sarah Charlton as a director on 2021-12-31 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
19/12/1819 December 2018 | COMPANY NAME CHANGED CBS HOME SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/12/18 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/04/1611 April 2016 | DIRECTOR APPOINTED MISS SARAH CHARLTON |
11/04/1611 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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