CBM PROPERTY MANAGEMENT LIMITED

15 West Street, Stamford, PE9 2PR, Lincolnshire
StatusACTIVE
Company No.08951371
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

CBM PROPERTY MANAGEMENT LIMITED is an active private limited company with number 08951371. It was incorporated 10 years, 2 months, 28 days ago, on 20 March 2014. The company address is 15 West Street, Stamford, PE9 2PR, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Holtum

Appointment date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 16 West Street Stamford Lincolnshire PE9 2PR

New address: 15 West Street Stamford Lincolnshire PE9 2PR

Change date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-08

Officer name: Sophie Victoria Rose

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Michael Rose

Termination date: 2021-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2021

Category: Address

Type: AD02

Old address: 1 Archer Road Saffron Walden Essex CB10 2GG England

New address: 15 West Street Stamford PE9 2PR

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-16

Documents

View document PDF

Confirmation statement

Date: 27 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Original description: 16/03/21 Statement of Capital gbp 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sophie Victoria Rose

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2018

Category: Address

Type: AD02

New address: 1 Archer Road Saffron Walden Essex CB10 2GG

Old address: 6 Barons Way Stamford Lincolnshire PE9 2RQ England

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Michael Rose

Change date: 2018-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sophie Victoria Rose

Change date: 2018-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2018

Category: Address

Type: AD02

New address: 6 Barons Way Stamford Lincolnshire PE9 2RQ

Old address: 70 Station Road Norton Stockton-on-Tees TS20 1PE England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mcdonald

Appointment date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mr Harry Michael Rose

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bertram Chaplin

Termination date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Daniel Hillman-Mcdonald

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Dec 2017

Category: Address

Type: AD03

New address: 70 Station Road Norton Stockton-on-Tees TS20 1PE

Documents

View document PDF

Change sail address company with new address

Date: 17 Dec 2017

Category: Address

Type: AD02

New address: 70 Station Road Norton Stockton-on-Tees TS20 1PE

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: 16 West Street Stamford Lincolnshire PE9 2PR

Old address: 15 West Street Stamford Lincs PE9 2PR

Change date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Marshall

Termination date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiernard Ramath Bisnauthsing

Termination date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Rose Chaplin

Termination date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sophie Victoria Rose

Appointment date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Rose Chaplin

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Bertram Chaplin

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Emma Louise Marshall

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tiernard Ramath Bisnauthsing

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Anna Rose Chaplin

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Bertram Chaplin

Change date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: 15 West Street Stamford Lincs PE9 2PR

Change date: 2016-01-20

Old address: 16 West Street Stamford Lincolnshire PE9 2PR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING ANGELS (YORKSHIRE) LTD

C/O PAULINE DORE 3 CHARLTON CLOSE,BRADFORD,BD2 3BQ

Number:08904205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEKA PROPERTIES LTD

33 THINGWALL ROAD,IRBY,CH61 3UE

Number:11665017
Status:ACTIVE
Category:Private Limited Company

IF COMM LIMITED

3RD FLOOR,73 KING STREET,M2 4NG

Number:06302736
Status:LIQUIDATION
Category:Private Limited Company

M STUDIO GYM LIMITED

GROUND FLOOR PREMISES,SOUTHAMPTON,SO15 1GH

Number:11218798
Status:ACTIVE
Category:Private Limited Company

SLADEN (NO. 5) DEVELOPMENTS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:06458928
Status:LIQUIDATION
Category:Private Limited Company

THE JOINED UP DRINKING COMPANY LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:05171354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source