Cba Properties LLp

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 22, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Limited Liability Partnership, Dissolved
Company Number OC300573
Record last updated Wednesday, June 29, 2016 7:43:19 PM UTC
Official Address Willow Cottage Ferry Lane Medmenham Marlow Berkshire Sl72ez Hambleden Valley
There are 4 companies registered at this street
Locality Hambleden Valley
Region Buckinghamshire, England
Postal Code SL72EZ

Charts

Visits

CBA PROPERTIES LLP (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62020-22022-122024-901
Document TypeDoc. Type Publication datePub. date Download link
Financials Jun 24, 2016 Annual accounts Annual accounts
Registry Jun 3, 2016 Appointment of a woman as Llp Designated Member Appointment of a woman as Llp Designated Member
Registry Jun 3, 2016 Resignation of one Llp Designated Member (a woman) Resignation of one Llp Designated Member (a woman)
Registry Jun 3, 2016 Appointment of a woman as Llp Member Appointment of a woman as Llp Member
Registry Jun 3, 2016 Resignation of one Llp Member (a woman) Resignation of one Llp Member (a woman)
Registry Jun 1, 2016 Annual return of a limited liability partnership Annual return of a limited liability partnership
Financials Jun 10, 2015 Annual accounts Annual accounts
Registry Jun 1, 2015 Annual return of a limited liability partnership Annual return of a limited liability partnership
Registry Jun 1, 2015 Change of particulars for member of a limited liability partnership Change of particulars for member of a limited liability partnership
Registry Jun 1, 2014 Annual return of a limited liability partnership Annual return of a limited liability partnership
Financials May 22, 2014 Annual accounts Annual accounts
Registry Dec 14, 2013 Registration of a charge / charge code oc3046880004 Registration of a charge / charge code oc3046880004
Registry Dec 13, 2013 Registration of a charge / charge code oc3046880004 6300... Registration of a charge / charge code oc3046880004 6300...
Registry Oct 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry Jun 3, 2013 Annual return of a limited liability partnership Annual return of a limited liability partnership
Registry Jun 3, 2013 Change of particulars for member of a limited liability partnership Change of particulars for member of a limited liability partnership
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Annual return of a limited liability partnership Annual return of a limited liability partnership
Financials Oct 17, 2011 Annual accounts Annual accounts
Registry Jun 21, 2011 Annual return of a limited liability partnership Annual return of a limited liability partnership
Registry Jun 21, 2011 Change of particulars for member of a limited liability partnership Change of particulars for member of a limited liability partnership
Financials Sep 17, 2010 Annual accounts Annual accounts
Registry Jul 1, 2010 Annual return of a limited liability partnership Annual return of a limited liability partnership
Financials Jul 22, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Annual return made up Annual return made up
Registry Dec 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Registry Dec 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 6300... Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 6300...
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Sep 15, 2007 Resignation of a person Resignation of a person
Registry Sep 15, 2007 Appointment of a person Appointment of a person
Registry Sep 15, 2007 Annual return Annual return
Financials Aug 22, 2007 Annual accounts Annual accounts
Registry Aug 5, 2007 Appointment of a woman as Llp Designated Member Appointment of a woman as Llp Designated Member
Registry Apr 3, 2007 Annual return Annual return
Registry Apr 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2007 Notice of change of directors or secretaries or in their particulars 6300... Notice of change of directors or secretaries or in their particulars 6300...
Financials May 22, 2006 Annual accounts Annual accounts
Financials Oct 19, 2005 Annual accounts 6300... Annual accounts 6300...
Registry Oct 19, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 19, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Sep 27, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 27, 2004 Annual return Annual return
Financials Mar 23, 2004 Annual accounts Annual accounts
Registry Aug 26, 2003 Annual return Annual return
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Mar 21, 2003 Llp member details changed by form received Llp member details changed by form received
Registry Sep 19, 2002 Annual return Annual return
Registry Sep 19, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 19, 2002 Appointment of a person Appointment of a person
Registry Jul 3, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2001 Particulars of a mortgage or charge 6300... Particulars of a mortgage or charge 6300...
Registry Aug 13, 2001 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy