- Company Overview for CBMS PROPERTIES LIMITED (13342691)
- Filing history for CBMS PROPERTIES LIMITED (13342691)
- People for CBMS PROPERTIES LIMITED (13342691)
- Charges for CBMS PROPERTIES LIMITED (13342691)
- More for CBMS PROPERTIES LIMITED (13342691)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Apr 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Juniper House Warley Hill Business Park Brentwood Essex CM13 3BE on 29 September 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
03 Sep 2021 | MR01 | Registration of charge 133426910001, created on 27 August 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
04 May 2021 | PSC01 | Notification of Matthew Warren Sharod as a person with significant control on 19 April 2021 | |
04 May 2021 | PSC01 | Notification of Craig David Butler as a person with significant control on 19 April 2021 | |
04 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2021 | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|