C A MUSIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Director's details changed for Mr Alexander Gabriel Heffes on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

23/07/2123 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

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/10/1412 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 13 BUCKINGHAM ROAD LONDON N22 7SR UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MACKENZIE

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM WESTLAKE HOUSE OAKFORD TIVERTON DEVON EX16 9JE

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ALEXANDER GABRIEL HEFFES

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED COMMUNITY DEVELOPMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 13/03/12

View Document

13/03/1213 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS ROSEMARY MACKENZIE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MACKENZIE

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LUSHER

View Document

25/11/1125 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM HAMPDEN BOTTOM FARM RIGNALL ROAD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PT

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM WESTLAKE HOUSE OAKFORD TIVERTON DEVON EX16 9JE ENGLAND

View Document

11/12/0911 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID LUSHER / 11/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY WALLER / 11/10/2009

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM HAMPDEN BOTTOM FARM RIGNALL ROAD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PT

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: HAMPDEN BOTTOM FARM RIGNAIL ROAD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PT

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/10/0111 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information