C & M PROPERTY DEVELOPMENT & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewApplication to strike the company off the register

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

09/06/249 June 2024 Micro company accounts made up to 2023-02-28

View Document

25/03/2425 March 2024 Registered office address changed from 10 Rothesay Terrace Edinburgh EH3 7RY Scotland to 50 Eastercraig Gardens Saline Dunfermline KY12 9TJ on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of William Mcteir as a director on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-21

View Document

22/11/2222 November 2022 Cessation of James Canavan as a person with significant control on 2022-11-19

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

15/05/2115 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCTEIR / 01/10/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CANAVAN / 01/10/2020

View Document

20/11/2020 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/07/2028 July 2020 Registered office address changed from , 32 Misk Knowes, Stevenston, KA20 3PF, Scotland to 50 Eastercraig Gardens Saline Dunfermline KY12 9TJ on 2020-07-28

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 32 MISK KNOWES STEVENSTON KA20 3PF SCOTLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 DIRECTOR APPOINTED MR WILLIAM MCTEIR

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGILE MANAGEMENT LLP


  • 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