Advanced company searchLink opens in new window

CBE DEVELOPMENTS LTD

Company number 11178655

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)
12 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2018 MR01 Registration of charge 111786550001, created on 8 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1