- Company Overview for CBA SURVEYS LIMITED (06219403)
- Filing history for CBA SURVEYS LIMITED (06219403)
- People for CBA SURVEYS LIMITED (06219403)
- More for CBA SURVEYS LIMITED (06219403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mr Lee Palmer as a person with significant control on 3 July 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mr Mark Raymond Hook as a person with significant control on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Lee Palmer on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Mark Raymond Hook on 3 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Hawley Manor Hawley Road Dartford Kent DA1 1PX England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 3 July 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
12 Nov 2022 | PSC07 | Cessation of Affinity Partnerships Ltd as a person with significant control on 1 June 2022 | |
12 Nov 2022 | PSC01 | Notification of Lee Palmer as a person with significant control on 1 June 2022 | |
12 Nov 2022 | PSC01 | Notification of Mark Raymond Hook as a person with significant control on 1 June 2022 | |
12 Nov 2022 | AD01 | Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Hawley Manor Hawley Road Dartford Kent DA1 1PX on 12 November 2022 | |
12 Nov 2022 | AP01 | Appointment of Mr Mark Raymond Hook as a director on 1 June 2022 | |
12 Nov 2022 | TM01 | Termination of appointment of Jonathan Luke Brewer as a director on 1 June 2022 | |
12 Nov 2022 | AP01 | Appointment of Mr Lee Palmer as a director on 1 June 2022 | |
10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
28 Dec 2021 | PSC07 | Cessation of Daniel Leaning as a person with significant control on 10 December 2021 | |
28 Dec 2021 | PSC02 | Notification of Affinity Partnerships Ltd as a person with significant control on 10 December 2021 | |
28 Dec 2021 | TM01 | Termination of appointment of Daniel Leaning as a director on 10 December 2021 | |
28 Dec 2021 | AP01 | Appointment of Mr Jonathan Luke Brewer as a director on 10 December 2021 | |
28 Dec 2021 | AD01 | Registered office address changed from 5 Airedale Close Broughton North Lincolnshire DN20 0EP to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 28 December 2021 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates |