CBS PROJECTS LIMITED

Company Documents

DateDescription
03/06/153 June 2015 TERMINATE DIR APPOINTMENT

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COE

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BRENDA SAFFELL / 28/02/2015

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COE

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA COE

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COE

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED DR. CAROLINE BRENDA SAFFELL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COE

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES COE / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA NICHOLAS COE / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHRISTOPHER COE / 01/05/2013

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JOSEPHINE CAROLINE ELIZABETH COE

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
5 RENDLESHAM MEWS, RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2SZ

View Document

10/06/1110 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS BENJAMIN CHARLES COE LOGGED FORM

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COE / 01/01/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED
19/03/07

View Document

29/03/0729 March 2007 ￯﾿ᄑ NC 100/200
19/03/07

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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