About

Registered Number: 07739022
Date of Incorporation: 12/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 12 Cedar Road, Stockport, SK2 7DN,

 

Having been setup in 2011, Cblw Property Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are Bracken, Carl John, Woolfe, Lee Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKEN, Carl John 12 August 2011 - 1
WOOLFE, Lee Martin 12 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AD01 - Change of registered office address 10 October 2017
MR04 - N/A 12 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AD01 - Change of registered office address 25 May 2016
RESOLUTIONS - N/A 19 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 23 April 2013
AR01 - Annual Return 17 August 2012
AA01 - Change of accounting reference date 18 November 2011
SH08 - Notice of name or other designation of class of shares 08 November 2011
SH01 - Return of Allotment of shares 08 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
SH01 - Return of Allotment of shares 29 September 2011
TM01 - Termination of appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
NEWINC - New incorporation documents 12 August 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 October 2011 Outstanding

N/A

Legal charge 17 October 2011 Fully Satisfied

N/A

Debenture deed 11 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.