CBS PROPERTIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-24 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED MATHYAR KHAN
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-11 update statutory_documents SECRETARY APPOINTED MR MOHAMMED MATHYAR KHAN
2021-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAHIRA AKHTAR
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-29 delete source_ip 88.208.252.223
2019-08-29 insert source_ip 77.68.64.8
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-07 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-20 update statutory_documents 15/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-21 update statutory_documents 15/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-28 insert general_emails in..@cbsproperties.co.uk
2014-08-28 delete address 387 Coventry Road Birmingham B10 OSW
2014-08-28 delete alias C.B.S. Properties Ltd.
2014-08-28 delete email cb..@hotmail.co.uk
2014-08-28 delete fax 0121-772-8141
2014-08-28 delete index_pages_linkeddomain infoserve.com
2014-08-28 delete source_ip 89.248.53.195
2014-08-28 insert address 387 Coventry Road Small Heath Birmingham B10 0SW
2014-08-28 insert email in..@cbsproperties.co.uk
2014-08-28 insert fax 0121 773 8141
2014-08-28 insert phone 07956 888 339
2014-08-28 insert source_ip 88.208.252.223
2014-08-28 update founded_year 1990 => 1993
2014-08-28 update primary_contact 387 Coventry Road Birmingham B10 OSW => 387 Coventry Road Small Heath Birmingham B10 0SW
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-24 update statutory_documents 15/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-15 update founded_year null => 1990
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-19 update statutory_documents 15/04/13 FULL LIST
2013-01-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 15/04/12 FULL LIST
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAHOOR KHAN / 15/04/2010
2012-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAHIRA AKHTAR / 15/04/2010
2012-01-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 15/04/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 15/04/10 FULL LIST
2010-02-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-12 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-10 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-26 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-20 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-10 update statutory_documents NEW SECRETARY APPOINTED
2002-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2002-04-22 update statutory_documents DIRECTOR RESIGNED
2002-04-22 update statutory_documents SECRETARY RESIGNED
2002-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION