Advanced company searchLink opens in new window

CBR (NO.1) DEVELOPMENTS LIMITED

Company number 05913050

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)
04 Nov 2011 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
12 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
06 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
15 Oct 2010 SH19 Statement of capital on 15 October 2010
  • GBP 40,000
15 Oct 2010 CAP-SS Solvency statement dated 30/09/10
15 Oct 2010 SH20 Statement by directors
15 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £60000 cancelled from share prem a/c 02/10/2010
01 Oct 2010 TM01 Termination of appointment of Christopher Brierley as a director
01 Oct 2010 TM01 Termination of appointment of David Agnew as a director
26 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
15 Jun 2010 AA Full accounts made up to 30 September 2009
19 Oct 2009 CH01 Director's details changed for Mr Steven Oliver on 15 October 2009
24 Aug 2009 363a Return made up to 22/08/09; full list of members
15 May 2009 288c Director's change of particulars / steven oliver / 14/05/2009
05 May 2009 AA Total exemption full accounts made up to 30 September 2008
26 Aug 2008 363a Return made up to 22/08/08; full list of members
24 Jul 2008 288a Director appointed david richard charles agnew
14 Jul 2008 288b Appointment terminated director leonard yull
10 Apr 2008 AA Total exemption full accounts made up to 30 September 2007
29 Nov 2007 288c Director's particulars changed
29 Aug 2007 363a Return made up to 22/08/07; full list of members