Cba Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • 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

Financials

Last balance sheet date2024-03-31
Trade Debtors£36,464 -1.67%
Employees£2 0%
Total assets£943,512 -96.95%

Details

Company type Private Limited Company, Active
Company Number 06137306
Record last updated Tuesday, April 4, 2017 5:37:20 PM UTC
Official Address Willow Cottage Ferry Lane Medmenham Sl72ez Hambleden Valley
There are 4 companies registered at this street
Locality Hambleden Valley
Region Buckinghamshire, England
Postal Code SL72EZ
Sector development, build, building, project

Charts

Visits

CBA PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62016-72020-22022-122024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 5, 2017 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jun 16, 2016 Annual accounts Annual accounts
Registry Mar 5, 2016 Annual return Annual return
Financials May 29, 2015 Annual accounts Annual accounts
Registry Mar 5, 2015 Annual return Annual return
Registry Mar 5, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Mar 4, 2015 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials May 20, 2014 Annual accounts Annual accounts
Registry Mar 5, 2014 Annual return Annual return
Registry Mar 5, 2014 Change of particulars for director Change of particulars for director
Registry Dec 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 13, 2013 Registration of a charge / charge code 6137... Registration of a charge / charge code 6137...
Financials Dec 6, 2013 Annual accounts Annual accounts
Registry Nov 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 18, 2013 Resignation of one Director Resignation of one Director
Registry Oct 18, 2013 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Oct 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 13, 2013 Statement of satisfaction of a charge / full / charge no 1 6137... Statement of satisfaction of a charge / full / charge no 1 6137...
Registry Mar 6, 2013 Annual return Annual return
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Mar 26, 2012 Annual return Annual return
Registry Mar 21, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2012 Appointment of a man as Director and Banker Appointment of a man as Director and Banker
Financials Oct 11, 2011 Annual accounts Annual accounts
Registry Mar 8, 2011 Annual return Annual return
Financials Sep 17, 2010 Annual accounts Annual accounts
Registry Mar 26, 2010 Annual return Annual return
Registry Mar 26, 2010 Change of particulars for director Change of particulars for director
Registry Mar 26, 2010 Change of particulars for director 6137... Change of particulars for director 6137...
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Mar 30, 2009 Annual return Annual return
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Mar 6, 2008 Annual return Annual return
Registry Mar 6, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2008 Appointment of a man as Director 6137... Appointment of a man as Director 6137...
Registry Dec 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2007 Particulars of a mortgage or charge 6137... Particulars of a mortgage or charge 6137...
Registry Mar 20, 2007 Appointment of a director Appointment of a director
Registry Mar 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 20, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 20, 2007 Resignation of a director Resignation of a director
Registry Mar 5, 2007 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
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)