C & B FREEHOLD LIMITED

05492512
6 CLIVE HOUSE 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 3 Buy now
23 Nov 2023 officers Termination of appointment of director (Phillippa Russell) 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 3 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 3 Buy now
10 Sep 2021 officers Termination of appointment of director (John Robert Atherton) 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 officers Appointment of director (Mr Oliver John Vernon Salmon) 2 Buy now
28 Jan 2021 officers Appointment of director (Ms Phillippa Russell) 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Morley William Speed) 1 Buy now
26 Jan 2021 officers Termination of appointment of director (Heloise Kareem) 1 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 officers Termination of appointment of director (Jeffrey Stuart Salmon) 1 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
14 Dec 2018 officers Appointment of director (John Robert Atherton) 2 Buy now
13 Dec 2018 officers Termination of appointment of director (Bruce Cecil Russell) 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
15 Jul 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 3 Buy now
11 Dec 2015 capital Return of Allotment of shares 3 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 officers Change of particulars for director (Mr Jeffrey Stuart Salmon) 2 Buy now
21 Jul 2015 officers Change of particulars for director (Mr Bruce Cecil Russell) 2 Buy now
21 Jul 2015 officers Change of particulars for director (Heloise Kareem) 2 Buy now
21 Jul 2015 officers Change of particulars for director (Mr Morley William Speed) 2 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 7 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2013 accounts Annual Accounts 2 Buy now
29 Jul 2013 annual-return Annual Return 7 Buy now
10 Sep 2012 officers Appointment of director (Mr Bruce Cecil Russell) 2 Buy now
06 Sep 2012 officers Appointment of director (Heloise Kareem) 2 Buy now
06 Sep 2012 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 officers Termination of appointment of secretary (Alexander Fairfax) 1 Buy now
05 Sep 2012 officers Termination of appointment of director (Alexander Fairfax) 1 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jul 2011 accounts Annual Accounts 3 Buy now
18 Jul 2011 annual-return Annual Return 7 Buy now
28 Apr 2011 officers Termination of appointment of director (Enrichetta Loi) 1 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
21 Jul 2010 annual-return Annual Return 8 Buy now
21 Jul 2010 officers Appointment of director (Mr Jeffrey Stuart Salmon) 3 Buy now
14 Jul 2009 accounts Annual Accounts 1 Buy now
13 Jul 2009 annual-return Return made up to 27/06/09; full list of members 7 Buy now
09 Mar 2009 officers Appointment terminated director jeffrey salmon 1 Buy now
31 Jul 2008 accounts Annual Accounts 2 Buy now
29 Jul 2008 annual-return Return made up to 27/06/08; full list of members 7 Buy now
12 Sep 2007 capital Ad 28/08/07--------- £ si 10@1=10 £ ic 1/11 4 Buy now
12 Sep 2007 accounts Annual Accounts 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
29 Aug 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
07 Jun 2007 officers New director appointed 2 Buy now
10 May 2007 officers New director appointed 2 Buy now
12 Apr 2007 accounts Annual Accounts 1 Buy now
10 Mar 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: flat 4, chesterfield house south grove, highgate london N6 6BE 1 Buy now
24 Jul 2006 annual-return Return made up to 27/06/06; full list of members 4 Buy now
27 Jul 2005 resolution Resolution 11 Buy now
18 Jul 2005 officers New secretary appointed 1 Buy now
18 Jul 2005 officers New director appointed 1 Buy now
18 Jul 2005 officers New director appointed 1 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
27 Jun 2005 incorporation Incorporation Company 9 Buy now