CBG. DEVELOPMENTS LIMITED

04487636
ST MARY'S HOUSE 2 OCKLYNGE ROAD EASTBOURNE EAST SUSSEX BN21 1PL

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Feb 2022 accounts Annual Accounts 9 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 9 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 10 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 11 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 13 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
28 Aug 2015 annual-return Annual Return 5 Buy now
16 Jul 2015 accounts Annual Accounts 9 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
22 May 2014 accounts Annual Accounts 9 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
21 May 2013 accounts Annual Accounts 9 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 accounts Annual Accounts 10 Buy now
29 Dec 2011 officers Change of particulars for director (Mrs Jane Belinda Chalcraft) 2 Buy now
29 Dec 2011 officers Change of particulars for director (Mr Christopher Miles Chalcraft) 2 Buy now
29 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
25 May 2011 accounts Annual Accounts 8 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Change of particulars for secretary (Mr Christopher Miles Chalcraft) 1 Buy now
01 Jun 2010 accounts Annual Accounts 8 Buy now
04 Dec 2009 officers Change of particulars for director (Jane Belinda Chalcraft) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Christopher Miles Chalcraft) 2 Buy now
04 Dec 2009 officers Change of particulars for secretary (Christopher Miles Chalcraft) 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
28 May 2009 accounts Annual Accounts 8 Buy now
20 Aug 2008 annual-return Return made up to 16/07/08; full list of members 4 Buy now
25 Jun 2008 accounts Annual Accounts 5 Buy now
12 Oct 2007 annual-return Return made up to 16/07/07; full list of members 3 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 accounts Annual Accounts 6 Buy now
10 Aug 2006 annual-return Return made up to 16/07/06; full list of members 3 Buy now
10 Aug 2006 address Location of register of members 1 Buy now
13 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jul 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: ground floor suite 51 silverdale road eastbourne BN20 7AY 1 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2005 capital Notice of assignment of name or new name to shares 1 Buy now
10 Aug 2005 annual-return Return made up to 16/07/05; full list of members 4 Buy now
10 Aug 2005 address Location of register of members 1 Buy now
02 Jun 2005 accounts Annual Accounts 1 Buy now
29 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
21 Oct 2004 mortgage Particulars of mortgage/charge 4 Buy now
07 Oct 2004 accounts Accounting reference date shortened from 31/12/04 to 31/08/04 1 Buy now
14 Sep 2004 capital Ad 01/09/04-01/09/04 £ si 4@1=4 £ ic 100/104 2 Buy now
01 Sep 2004 annual-return Return made up to 16/07/04; full list of members 7 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 officers New secretary appointed 2 Buy now
06 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2004 accounts Annual Accounts 2 Buy now
08 Sep 2003 annual-return Return made up to 16/07/03; full list of members 7 Buy now
08 Mar 2003 officers New director appointed 2 Buy now
08 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: 71 church road combe down bath BA2 5JQ 1 Buy now
27 Feb 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
27 Feb 2003 capital Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
16 Jul 2002 incorporation Incorporation Company 9 Buy now