C M ACCOUNTING LLP

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

16/01/2516 January 2025 Change of details for Mrs Cherri Morrish as a person with significant control on 2024-03-31

View Document

13/12/2413 December 2024 Termination of appointment of Gavin Jeremy Sutherland Grattan Wilkinson as a member on 2024-03-31

View Document

13/12/2413 December 2024 Change of details for Mrs Cherri Morrish as a person with significant control on 2024-03-31

View Document

13/12/2413 December 2024 Cessation of Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2024-03-31

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/07/236 July 2023 Registered office address changed from 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE England to 18 May Street Snodland ME6 5AZ on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/03/2313 March 2023 Change of details for Mrs Cherri Morrish as a person with significant control on 2022-06-01

View Document

13/03/2313 March 2023 Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2022-06-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 6 THE NURSERY DUNN STREET ROAD BREDHURST GILLINGHAM KENT ME7 3ND UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 09/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 33A HIGH STREET RAINHAM GILLINGHAM KENT ME8 7HX ENGLAND

View Document

09/03/209 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 09/03/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 09/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 09/03/2019

View Document

18/03/1918 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 09/03/2019

View Document

18/03/1918 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 09/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 08/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 21/05/2017

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 08/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 08/03/2018

View Document

15/03/1815 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 08/03/2018

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 123 HIGH STREET RAINHAM GILLINGHAM KENT ME8 8AN

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 33A RAINHAM GILLINGHAM KENT ME8 7HX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 05/08/2016

View Document

29/03/1629 March 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 87 HIGH STREET RAINHAM KENT ME8 7HS UNITED KINGDOM

View Document

18/03/1318 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 18/03/2013

View Document

18/03/1318 March 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN JEREMY SUTHERLAND GRATTAN WILKINSON / 16/03/2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 87 HIGH STREET RAINHAM GILLINGHAM KENT ME8 7HS UNITED KINGDOM

View Document

16/03/1216 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 16/03/2012

View Document

16/03/1216 March 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

11/03/1111 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company