Advanced company searchLink opens in new window

CBM PARTNERS LTD

Company number 11264449

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)
22 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
04 Mar 2024 SH10 Particulars of variation of rights attached to shares
04 Mar 2024 SH08 Change of share class name or designation
03 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2023 AD01 Registered office address changed from H a T S 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 13 October 2023
10 Oct 2023 AD01 Registered office address changed from Hats 162 Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3SH England to H a T S 48 Hucclecote Road Gloucester GL3 3RS on 10 October 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ to Hats 162 Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3SH on 1 March 2022
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
22 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
25 Feb 2021 PSC04 Change of details for a person with significant control
25 Feb 2021 PSC04 Change of details for a person with significant control
24 Feb 2021 PSC04 Change of details for Stephen Mottershead as a person with significant control on 24 February 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 AP01 Appointment of Oliver Mottershead as a director on 14 October 2019
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 1,000