This company is commonly known as Cbs Devon Limited. The company was founded 5 years ago and was given the registration number 11595730. The firm's registered office is in BARNSTAPLE. You can find them at 10 Tudor Drive, , Barnstaple, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CBS DEVON LIMITED |
---|---|---|
Company Number | : | 11595730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Tudor Drive, Barnstaple, Devon, EX31 2DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
301 Queens House, Queen Street, Barnstaple, England, EX32 8HJ | Director | 16 February 2022 | Active |
3, Victoria Terrace, Instow, United Kingdom, EX39 4JW | Director | 29 September 2018 | Active |
10, Tudor Drive, Barnstaple, EX31 2DR | Director | 05 February 2019 | Active |
10, Tudor Drive, Barnstaple, United Kingdom, EX31 2DR | Director | 29 September 2018 | Active |
10, Tudor Drive, Barnstaple, EX31 2DR | Director | 05 February 2019 | Active |
10, Tudor Drive, Barnstaple, EX31 2DR | Director | 10 February 2022 | Active |
Mr Kevin Terance Goede | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 301 Queens House, Queen Street, Barnstaple, England, EX32 8HJ |
Nature of control | : |
|
Mrs Angela Jane Hunt | ||
Notified on | : | 29 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 10, Tudor Drive, Barnstaple, EX31 2DR |
Nature of control | : |
|
Mr Kevin Terance Goede | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 10, Tudor Drive, Barnstaple, EX31 2DR |
Nature of control | : |
|
Mr Michael Davies | ||
Notified on | : | 29 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3, Victoria Terrace, Instow, United Kingdom, EX39 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-02-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-05-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-05-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Change of name | Certificate change of name company. | Download |
2021-09-03 | Gazette | Gazette filings brought up to date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.