- Company Overview for CBE DEVELOPMENTS LTD (11178655)
- Filing history for CBE DEVELOPMENTS LTD (11178655)
- People for CBE DEVELOPMENTS LTD (11178655)
- Charges for CBE DEVELOPMENTS LTD (11178655)
- More for CBE DEVELOPMENTS LTD (11178655)
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) |
---|---|---|---|
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | MR01 |
Registration of charge 111786550001, created on 8 June 2018
|
|
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | PSC01 | Notification of Rachel Louise Eastwood as a person with significant control on 19 March 2018 | |
21 Mar 2018 | PSC02 | Notification of Capewell Construction & Developments Limited as a person with significant control on 19 March 2018 | |
21 Mar 2018 | PSC02 | Notification of Brezzylad 16 Limited as a person with significant control on 19 March 2018 | |
21 Mar 2018 | AP03 | Appointment of Mr Timothy Bresnan as a secretary on 19 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Timothy Thomas Bresnan as a director on 19 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 19 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 19 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 21 March 2018 | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|