CBA PROPERTIES LLP
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2EZ
Company number OC300573
Status Active - Proposal to Strike off
Incorporation Date 13 August 2001
Company Type Limited Liability Partnership
Address WILLOW COTTAGE, FERRY LANE MEDMENHAM, MARLOW, BERKSHIRE, SL7 2EZ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the limited liability partnership off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CBA PROPERTIES LLP are www.cbaproperties.co.uk, and www.cba-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Cba Properties Llp is a Limited Liability Partnership. The company registration number is OC300573. Cba Properties Llp has been working since 13 August 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Cba Properties Llp is Willow Cottage Ferry Lane Medmenham Marlow Berkshire Sl7 2ez. . TOONE, Benjamin Christopher is a LLP Designated Member of the company. TOONE, Christopher is a LLP Designated Member of the company. TOONE, Jane Irene is a LLP Designated Member of the company. LLP Designated Member TOONE, Alexander Matthew has been resigned. LLP Designated Member TOONE, Jane Irene has been resigned.


Current Directors

LLP Designated Member
TOONE, Benjamin Christopher
Appointed Date: 13 August 2001
49 years old

LLP Designated Member
TOONE, Christopher
Appointed Date: 13 August 2001
78 years old

LLP Designated Member
TOONE, Jane Irene
Appointed Date: 03 June 2016
77 years old

Resigned Directors

LLP Designated Member
TOONE, Alexander Matthew
Resigned: 05 August 2007
Appointed Date: 13 August 2001
51 years old

LLP Designated Member
TOONE, Jane Irene
Resigned: 03 June 2016
Appointed Date: 05 August 2007
77 years old

CBA PROPERTIES LLP Events

09 May 2017
First Gazette notice for voluntary strike-off
30 Apr 2017
Application to strike the limited liability partnership off the register
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Appointment of Mrs Jane Irene Toone as a member on 3 June 2016
03 Jun 2016
Termination of appointment of Jane Irene Toone as a member on 3 June 2016
...
... and 44 more events
19 Sep 2002
New member appointed
19 Sep 2002
Member's particulars changed
03 Jul 2002
Particulars of mortgage/charge
30 Aug 2001
Particulars of mortgage/charge
13 Aug 2001
Incorporation

CBA PROPERTIES LLP Charges

11 December 2013
Charge code OC30 0573 0005
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code OC30 0573 0004
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 50 north street london t/n LN220816. Notification of…
8 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 13 October 2013
Persons entitled: National Westminster Bank PLC
Description: 50/50A north street london t/n LN220816 by way of fixed…
14 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 12 December 2008
Persons entitled: Skipton Building Society
Description: All that f/h property situate and known as 2 freke road…
22 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 12 December 2008
Persons entitled: Skipton Building Society
Description: F/H property situate and k/a 9 freke road clapham london…