C & M SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Satisfaction of charge 036759840003 in full

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Appointment of Miss Sarah Hart Edgington as a director on 2024-05-23

View Document

01/03/241 March 2024 Cessation of Paul Stafford as a person with significant control on 2024-03-01

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Luke Paul Maurice Loades as a director on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr William Frederick Charter on 2023-08-31

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of Luke Paul Maurice Loades as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Paul Stafford as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of William Frederick Charter as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Appointment of Mr Paul Stafford as a director on 2023-08-31

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Registration of charge 036759840003, created on 2023-04-05

View Document

31/03/2331 March 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 036759840002 in full

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 22-26 KING STREET KING'S LYNN PE30 1HJ ENGLAND

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL MAURICE LOADES / 19/02/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR WILLIAM FREDERICK CHARTER

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 11 KINGS STREET KING STREET KING'S LYNN PE30 1ET ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1C SOVEREIGN WAY DOWNHAM MARKET NORFOLK PE38 9SW

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, NO UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET KEY

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036759840002

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MR LUKE PAUL MAURICE LOADES

View Document

15/12/1315 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL POTTS / 30/11/2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET KEY

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1C SOVEREIGN WAY TRAFALGAR INDUSTRIAL ESTATE DOWNHAM MARKET PE38 9SW NORFOLK PE38 9SW UNITED KINGDOM

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE KEY / 30/11/2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM CUCKOOS NEST CUCKOO ROAD STOW BRIDGE NORFOLK PE34 3NY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE KEY / 28/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL POTTS / 28/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 24 HILLCREST BEXWELL ROAD DOWNHAM MARKET NORFOLK PE38 9ND

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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