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