C3M PROPERTIES LTD

Company Documents

DateDescription
16/09/2516 September 2025 First Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 First Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 Application to strike the company off the register

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/04/2114 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY CAHILL / 02/08/2019

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY CAHILL / 03/08/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY CAHILL / 20/02/2018

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND PAUL CAHILL / 11/05/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND PAUL CAHILL / 10/05/2020

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PAUL CAHILL

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112151950002

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAHILL

View Document

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

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MEREDITH

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM, 167 FIRS LANE LEIGH, LANCASHIRE, WN7 4SU, ENGLAND

View Document

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 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

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112151950001

View Document

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