About

Registered Number: 00397356
Date of Incorporation: 28/07/1945 (79 years and 8 months ago)
Company Status: Active
Registered Address: 112 Haygate Road, Wellington, Telford, TF1 2BU,

 

Based in Telford, Cbml Property Ltd was registered on 28 July 1945, it's status is listed as "Active". There are 3 directors listed as Donnelly, Peter Michael, Martin, Frank Donald, Roberts, Brian David for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Peter Michael 01 January 2005 19 October 2015 1
MARTIN, Frank Donald 01 January 2005 01 November 2019 1
ROBERTS, Brian David 01 July 1998 29 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 19 November 2019
CONNOT - N/A 19 November 2019
TM01 - Termination of appointment of director 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
AD01 - Change of registered office address 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
MR04 - N/A 15 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 22 June 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 04 December 2017
AA01 - Change of accounting reference date 14 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 24 March 2016
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 22 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 20 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
287 - Change in situation or address of Registered Office 22 September 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 24 July 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AUD - Auditor's letter of resignation 17 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 20 June 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 13 July 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 26 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 06 July 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 02 July 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 03 August 1990
AA - Annual Accounts 27 June 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 16 December 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
NEWINC - New incorporation documents 28 July 1945
MISC - Miscellaneous document 28 July 1945

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.