Advanced company searchLink opens in new window

CENTRAL BUSINESS DEVELOPMENT LIMITED

Company number 07255056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150
26 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2015
01 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016.
03 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AD01 Registered office address changed from , 50-54 st. Pauls Square, Birmingham, B3 1QS to 8 Church Green East Redditch Worcestershire B98 8BP on 19 November 2014
04 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150
04 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 143
10 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from , 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom on 5 April 2012
12 Mar 2012 SH08 Change of share class name or designation
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 125
12 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 AP01 Appointment of Mr Steven Harris as a director
16 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Sep 2011 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011
22 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from , Grosvenor House 11 st Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom on 18 February 2011