Advanced company searchLink opens in new window

CB PROPERTIES & LETTINGS LTD

Company number 11675342

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)
15 Apr 2024 PSC02 Notification of Cbg & C Holdings Ltd as a person with significant control on 13 November 2019
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
22 Sep 2023 CH01 Director's details changed for Mr Kevin Peter Johnson on 22 September 2023
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
27 Sep 2022 MR01 Registration of charge 116753420003, created on 23 September 2022
21 Sep 2022 TM01 Termination of appointment of Peter Terence Johnson as a director on 11 September 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2022 MR04 Satisfaction of charge 116753420001 in full
11 Aug 2022 MR04 Satisfaction of charge 116753420002 in full
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 CH01 Director's details changed
30 Apr 2020 CH01 Director's details changed for Mr Kevin Peter Johnson on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Peter Terence Johnson on 30 April 2020
22 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
11 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
11 Oct 2019 AD01 Registered office address changed from 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY England to 3 Hop Row Haddenham Ely Cambridgeshire CB6 3SR on 11 October 2019
20 Jun 2019 MR01 Registration of charge 116753420001, created on 18 June 2019
20 Jun 2019 MR01 Registration of charge 116753420002, created on 18 June 2019
12 Feb 2019 TM01 Termination of appointment of Laura Aimee Johnson as a director on 31 January 2019
12 Feb 2019 TM01 Termination of appointment of Brenda Joyce Johnson as a director on 31 January 2019
13 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 100