Advanced company searchLink opens in new window

CMBF PRODUCTS (U.K.) LIMITED

Company number 05501054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 PSC01 Notification of John Grayken as a person with significant control on 1 September 2023
23 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 23 April 2024
21 Mar 2024 TM01 Termination of appointment of Roger Alan Roundhouse as a director on 20 March 2024
19 Dec 2023 MR04 Satisfaction of charge 055010540002 in full
19 Dec 2023 MR04 Satisfaction of charge 055010540001 in full
11 Dec 2023 MR01 Registration of charge 055010540003, created on 8 December 2023
29 Aug 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 TM01 Termination of appointment of Robert Scott Spielvogel as a director on 23 August 2023
24 Aug 2023 TM01 Termination of appointment of Tony Won Lee as a director on 23 August 2023
16 Aug 2023 AD02 Register inspection address has been changed from 199 Bishopsgate London EC2M 3UT England to Cmbf Products Limited Mamhilad Technology Park Mamhilad Pontypool NP4 0JJ
02 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 6 July 2022 with updates
01 Jul 2022 CERTNM Company name changed carlisle brake products (U.K.) LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
28 Jan 2022 AA Full accounts made up to 31 December 2020
25 Jan 2022 TM01 Termination of appointment of Karl Theodore Messmer as a director on 1 January 2022
18 Nov 2021 MR01 Registration of charge 055010540001, created on 12 November 2021
18 Nov 2021 MR01 Registration of charge 055010540002, created on 12 November 2021
11 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 CC04 Statement of company's objects
02 Aug 2021 PSC08 Notification of a person with significant control statement
02 Aug 2021 PSC07 Cessation of Carlisle Global Ii Limited as a person with significant control on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Ian Rodney Reid as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Gareth Griffiths as a director on 2 August 2021