Based in the United Kingdom, Cbc Consultants Ltd was registered on 25 October 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Byrne, Carolyn Lillian Patricia, Byrne, Carolyn Lilian Patricia for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Carolyn Lillian Patricia | 26 October 2018 | - | 1 |
BYRNE, Carolyn Lilian Patricia | 03 December 1993 | 16 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 29 October 2018 | |
AP01 - Appointment of director | 26 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 25 October 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 30 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
RESOLUTIONS - N/A | 04 April 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
AA - Annual Accounts | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 01 September 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 06 May 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 30 October 2003 | |
363s - Annual Return | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
AA - Annual Accounts | 29 July 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 06 November 2000 | |
395 - Particulars of a mortgage or charge | 15 August 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 27 October 1999 | |
AA - Annual Accounts | 06 January 1999 | |
363s - Annual Return | 13 November 1998 | |
287 - Change in situation or address of Registered Office | 05 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 1998 | |
363s - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 19 November 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1996 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 31 May 1996 | |
CERTNM - Change of name certificate | 09 October 1995 | |
AA - Annual Accounts | 01 August 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 June 1995 | |
363s - Annual Return | 16 February 1995 | |
288 - N/A | 17 February 1994 | |
288 - N/A | 31 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 January 1994 | |
287 - Change in situation or address of Registered Office | 31 January 1994 | |
RESOLUTIONS - N/A | 15 December 1993 | |
MEM/ARTS - N/A | 15 December 1993 | |
287 - Change in situation or address of Registered Office | 15 December 1993 | |
288 - N/A | 15 December 1993 | |
288 - N/A | 15 December 1993 | |
NEWINC - New incorporation documents | 25 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 June 2005 | Outstanding |
N/A |
Legal charge | 07 June 2005 | Outstanding |
N/A |
Legal charge | 07 June 2005 | Outstanding |
N/A |
Legal charge | 07 June 2005 | Outstanding |
N/A |
Legal charge | 07 June 2005 | Outstanding |
N/A |
Debenture | 25 April 2005 | Outstanding |
N/A |
Legal mortgage | 12 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 May 2004 | Fully Satisfied |
N/A |
Debenture | 08 August 2000 | Fully Satisfied |
N/A |
Mortgage deed | 08 November 1996 | Fully Satisfied |
N/A |