About

Registered Number: 05976228
Date of Incorporation: 24/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 2 Etton Road, Cherry Burton, Beverley, HU17 7QU,

 

Established in 2006, C B Land Management Ltd has its registered office in Beverley, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 12 directors listed as Laycock, Daniel Paul, Laycock, Daniel Paul, Laycock, Emma May, Mumby, Rachael Louise, Mumby, Stephen Kent, Pacynko, Jane Hannah, Pacynko, Witold Franciszek, Caslake, Stephen Paul, Mumby, Rachael Louise, Caslake, Jill, Caslake, Stephen Paul, Ramsey, Georgina Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYCOCK, Daniel Paul 10 April 2014 - 1
LAYCOCK, Emma May 10 April 2014 - 1
MUMBY, Rachael Louise 01 February 2013 - 1
MUMBY, Stephen Kent 01 February 2013 - 1
PACYNKO, Jane Hannah 19 December 2014 - 1
PACYNKO, Witold Franciszek 19 December 2014 - 1
CASLAKE, Jill 13 November 2007 19 December 2014 1
CASLAKE, Stephen Paul 13 November 2007 19 December 2014 1
RAMSEY, Georgina Louise 23 March 2007 19 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LAYCOCK, Daniel Paul 31 May 2018 - 1
CASLAKE, Stephen Paul 01 November 2011 12 June 2014 1
MUMBY, Rachael Louise 12 June 2014 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 04 November 2018
PSC01 - N/A 04 November 2018
AD01 - Change of registered office address 04 November 2018
CH03 - Change of particulars for secretary 01 June 2018
AP03 - Appointment of secretary 01 June 2018
PSC07 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 31 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 21 October 2014
AD01 - Change of registered office address 21 October 2014
AD01 - Change of registered office address 21 October 2014
RP04 - N/A 25 June 2014
CH01 - Change of particulars for director 13 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AP03 - Appointment of secretary 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 26 October 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.