C 3 PROPERTY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Amended micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CAMPBELL

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON HAF COOKE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLANCY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR AINE CLANCY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY AINE CLANCY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/01/1423 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON COOKE / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMPBELL / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AINE ELLEN CLANCY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES CLANCY / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AINE CLANCY / 01/09/2008

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLANCY / 01/09/2008

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON COOKE / 01/02/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 97 WINCHESTER STREET PIMLICO, LONDON SW1V 4NX

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED CMC PARTNERSHIP (UK) PROPERTY LI MITED CERTIFICATE ISSUED ON 15/05/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED CMC PARTNERSHIP (UK) LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 20 HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6LB

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 ALTER ARTICLES 11/01/01

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information