About

Registered Number: 05522974
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 199 Clarendon Park Road, Leicester, LE2 3AN

 

Founded in 2005, Cmb Property Developments Ltd have registered office in the United Kingdom, it has a status of "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, Barrington Augustus 29 July 2005 - 1
STAMP, Calvin 29 July 2005 - 1
STAMP, Michael Edmond 29 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.