Cbg. Developments Limited

General information

Name:

Cbg. Developments Ltd

Office Address:

St Mary's House 2 Ocklynge Road BN21 1PL Eastbourne

Number: 04487636

Incorporation date: 2002-07-16

Dissolution date: 2022-05-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cbg. Developments came into being in 2002 as a company enlisted under no 04487636, located at BN21 1PL Eastbourne at St Mary's House. This company's last known status was dissolved. Cbg. Developments had been on the market for 20 years. It has a history in name changes. Up till now the firm had two different company names. Before 2004 the firm was run under the name of J.c.c. Solutions and up to that point the official company name was Cibis Consulting.

The executives were: Calvin G. assigned to lead the company in 2004, Jane C. assigned to lead the company 22 years ago and Christopher C. assigned to lead the company in 2002 in October.

Executives who had significant control over the firm were: Calvin G. owned 1/2 or less of company shares. Jane C. owned 1/2 or less of company shares.

  • Previous company's names
  • Cbg. Developments Limited 2004-05-06
  • J.c.c. Solutions Limited 2002-09-26
  • Cibis Consulting Limited 2002-07-16

Financial data based on annual reports

Company staff

Calvin G.

Role: Director

Appointed: 07 June 2004

Latest update: 17 May 2023

Christopher C.

Role: Secretary

Appointed: 07 June 2004

Latest update: 17 May 2023

Jane C.

Role: Director

Appointed: 18 October 2002

Latest update: 17 May 2023

Christopher C.

Role: Director

Appointed: 18 October 2002

Latest update: 17 May 2023

People with significant control

Calvin G.
Notified on 16 July 2016
Nature of control:
1/2 or less of shares
Jane C.
Notified on 16 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 30 July 2022
Confirmation statement last made up date 16 July 2021
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 21 May 2013
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 22 May 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 25 April 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Tue, 31st Aug 2021 (AA)
filed on: 10th, February 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies