CBML PROPERTY LIMITED - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-01. 2023-09-06 View Report
Insolvency. Brought down date: 2022-07-01. 2022-09-01 View Report
Insolvency. Brought down date: 2021-07-01. 2021-09-02 View Report
Address. New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. Change date: 2020-10-14. Old address: 112 Haygate Road Wellington Telford TF1 2BU England. 2020-10-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-13 View Report
Resolution. Description: Resolutions. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2020-07-15 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Resolution. Description: Resolutions. 2019-11-19 View Report
Change of name. Change of name notice. 2019-11-19 View Report
Officers. Termination date: 2019-11-01. Officer name: Andrew George Jeeves. 2019-11-02 View Report
Officers. Termination date: 2019-11-01. Officer name: Philip Dudley Bellingham. 2019-11-02 View Report
Address. Old address: Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP England. New address: 112 Haygate Road Wellington Telford TF1 2BU. Change date: 2019-11-02. 2019-11-02 View Report
Officers. Officer name: Frank Donald Martin. Termination date: 2019-11-01. 2019-11-02 View Report
Mortgage. Charge number: 3. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Accounts. Change account reference date company previous extended. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Address. Old address: Jh Richards and Co. Limited Saltley Road Birmingham B7 4TD. New address: Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP. Change date: 2018-04-12. 2018-04-12 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Officers. Appointment date: 2017-11-28. Officer name: Mr Malcolm Watkins. 2017-12-04 View Report
Accounts. Change account reference date company previous shortened. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type total exemption small. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Termination date: 2015-10-19. Officer name: Peter Michael Donnelly. 2016-03-24 View Report
Officers. Officer name: Frank Donald Martin. Change date: 2015-07-31. 2015-07-31 View Report
Officers. Officer name: Peter Michael Donnelly. Change date: 2015-07-31. 2015-07-31 View Report
Officers. Officer name: Andrew George Jeeves. Change date: 2015-07-31. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Officers. Officer name: Mr Philip Dudley Bellingham. Change date: 2015-06-05. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Officers. Officer name: Mr Philip Dudley Bellingham. Change date: 2015-06-05. 2015-06-22 View Report
Officers. Officer name: Mr Jonathan Graham Box. Appointment date: 2015-05-21. 2015-05-27 View Report
Officers. Termination date: 2015-05-21. Officer name: Kenneth William Greenhall. 2015-05-27 View Report
Officers. Termination date: 2015-03-02. Officer name: Andrew George Jeeves. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Address. Change date: 2012-08-09. Old address: Jh Richards and Co. Limited Saltley Road Birmingham B7 4TD England. 2012-08-09 View Report
Address. Change date: 2012-08-09. Old address: Unit C, Hunter Terrace Fletchworth Gate Burnsall Road Coventry West Midlands CV5 6SP. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Officer name: Mr Kenneth William Greenhall. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report