This company is commonly known as C.b. Properties (midlands) Limited. The company was founded 18 years ago and was given the registration number 05480394. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | C.B. PROPERTIES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 05480394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 02 July 2018 | Active |
Meadowside, 10 Sketchley Lane, Burbage, Hinckley, LE10 2NG | Secretary | 17 June 2005 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 14 June 2005 | Active |
Meadow Cottage, Blackdown Mill, Leamington Spa, CV32 6QN | Director | 17 June 2005 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 04 February 2011 | Active |
49 Withy Hill Road, Sutton Coldfield, B75 6HR | Director | 13 August 2009 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 14 June 2005 | Active |
Micro Design Group Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX |
Nature of control | : |
|
Mr Martin James Rooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Ms Lisa Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-26 | Annual return | Second filing of annual return with made up date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.