This company is commonly known as Cba Qs Limited. The company was founded 41 years ago and was given the registration number 01697456. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CBA QS LIMITED |
---|---|---|
Company Number | : | 01697456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1983 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St. Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, George Street, Edinburgh, Scotland, EH2 4JN | Secretary | 30 November 2020 | Active |
115, George Street, Edinburgh, Scotland, EH2 4JN | Director | 01 September 2013 | Active |
177, West George Street, Glasgow, Scotland, G2 2LB | Director | 01 September 2013 | Active |
115, George Street, Edinburgh, Scotland, EH2 4JN | Director | 01 September 2013 | Active |
115, George Street, Edinburgh, Scotland, EH2 4JN | Secretary | 21 December 2001 | Active |
43 Wardie Road, Edinburgh, EH5 3LL | Secretary | - | Active |
115, George Street, Edinburgh, Scotland, EH2 4JN | Director | 01 May 1996 | Active |
518 Lanark Road West, Balerno, Edinburgh, EH14 7DH | Director | - | Active |
Rochelle, Broom Park, Torphichen, EH48 4NL | Director | - | Active |
177, West George Street, Glasgow, Scotland, G2 2LB | Director | 01 May 1996 | Active |
Flat A 43 Gertrude Street, London, SW10 0JQ | Director | - | Active |
28 Liberton Drive, Edinburgh, EH16 6NN | Director | 01 February 1997 | Active |
3 West Carnethy Avenue, Colinton, Edinburgh, EH13 0ED | Director | - | Active |
41 Edzell Drive, Newton Mearns, Glasgow, G77 5QX | Director | 01 April 1994 | Active |
22 Glassel Park Road, Longniddry, EH32 0NY | Director | - | Active |
Cba Qs Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 115, George Street, Edinburgh, Scotland, EH2 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person secretary company with name date. | Download |
2020-11-30 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Change person secretary company with change date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.