About

Registered Number: 05492512
Date of Incorporation: 27/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire, B97 4BY

 

Founded in 2005, C & B Freehold Ltd are based in Redditch in Worcestershire, it has a status of "Active". The current directors of C & B Freehold Ltd are Atherton, John Robert, Kareem, Heloise, Fairfax, Alexander Henry, Loi, Enrichetta, Raphael, Isabel Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, John Robert 13 December 2018 - 1
KAREEM, Heloise 06 September 2012 - 1
FAIRFAX, Alexander Henry 27 June 2005 27 June 2012 1
LOI, Enrichetta 02 July 2007 04 March 2011 1
RAPHAEL, Isabel Ruth 18 October 2006 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 11 December 2015
SH01 - Return of Allotment of shares 11 December 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 12 April 2007
225 - Change of Accounting Reference Date 10 March 2007
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 27 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.