C B LAND MANAGEMENT LIMITED

05976228
2 THE ORCHARD, ETTON ROAD, CHERRY BURTON, BEVERLEY 2 THE ORCHARD, ETTON ROAD CHERRY BURTON BEVERLEY HU17 7QU

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 3 Buy now
05 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2023 accounts Annual Accounts 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 3 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 3 Buy now
05 Jul 2021 officers Appointment of director (Mr Mark Anthony Hourigan) 2 Buy now
05 Jul 2021 officers Appointment of director (Mrs Lynne Margaret Hourigan) 2 Buy now
14 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2021 officers Termination of appointment of director (Stephen Kent Mumby) 1 Buy now
14 Mar 2021 officers Termination of appointment of director (Rachael Louise Mumby) 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 3 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 2 Buy now
04 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 officers Change of particulars for secretary (Mr Daniel Paul Laycoc) 1 Buy now
01 Jun 2018 officers Appointment of secretary (Mr Daniel Paul Laycoc) 2 Buy now
01 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2018 officers Termination of appointment of secretary (Rachael Louise Mumby) 1 Buy now
01 Nov 2017 accounts Annual Accounts 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2015 accounts Annual Accounts 4 Buy now
29 Oct 2015 annual-return Annual Return 8 Buy now
08 Jan 2015 officers Appointment of director (Mrs Jane Hannah Pacynko) 2 Buy now
08 Jan 2015 officers Appointment of director (Mr Witold Franciszek Pacynko) 2 Buy now
05 Jan 2015 officers Termination of appointment of director (Stephen Paul Caslake) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Jill Caslake) 1 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
04 Nov 2014 annual-return Annual Return 8 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Daniel Paul Laycock) 2 Buy now
12 Jun 2014 officers Appointment of director (Mrs Emma May Laycock) 2 Buy now
12 Jun 2014 officers Appointment of secretary (Mrs Rachael Louise Mumby) 2 Buy now
12 Jun 2014 officers Appointment of director (Mr Daniel Paul Laycock) 3 Buy now
12 Jun 2014 officers Termination of appointment of secretary (Stephen Caslake) 1 Buy now
05 Dec 2013 accounts Annual Accounts 3 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 officers Appointment of director (Mrs Rachael Louise Mumby) 2 Buy now
25 Feb 2013 officers Appointment of director (Mr Stephen Kent Mumby) 2 Buy now
19 Feb 2013 officers Termination of appointment of director (Paul Ramsey) 1 Buy now
19 Feb 2013 officers Termination of appointment of director (Georgina Ramsey) 1 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
26 Oct 2012 officers Appointment of director (Mr Paul Dennis Ramsey) 2 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 accounts Annual Accounts 4 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 officers Appointment of secretary (Mr Stephen Paul Caslake) 1 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Paul Ramsey) 1 Buy now
18 Dec 2010 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 3 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (Georgina Louise Ramsey) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Stephen Paul Caslake) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Jill Caslake) 2 Buy now
19 Aug 2009 accounts Annual Accounts 3 Buy now
13 Nov 2008 annual-return Annual return made up to 24/10/08 3 Buy now
12 Nov 2008 officers Director's change of particulars / georgina ramsey / 12/11/2008 1 Buy now
12 Nov 2008 officers Secretary's change of particulars / paul ramsey / 12/11/2008 1 Buy now
12 Nov 2008 officers Director's change of particulars / jill caslake / 12/11/2008 1 Buy now
12 Aug 2008 accounts Annual Accounts 3 Buy now
25 Jun 2008 officers Director appointed stephen paul caslake 2 Buy now
28 May 2008 officers Appointment terminated director timothy sinclair 1 Buy now
28 May 2008 officers Appointment terminated secretary jennifer plummer 1 Buy now
23 May 2008 officers Secretary appointed paul dennis ramsey 2 Buy now
23 May 2008 officers Director appointed georgina louise ramsey 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 16 clifton moor business village, james nicolson link clifton moor, york, north yorkshire YO30 4XG 1 Buy now
26 Oct 2007 annual-return Annual return made up to 24/10/07 2 Buy now
19 Jan 2007 officers New director appointed 2 Buy now
19 Jan 2007 officers New secretary appointed 2 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
24 Oct 2006 incorporation Incorporation Company 25 Buy now