CCM PROPERTIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-09 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

21/06/2321 June 2023 Registration of charge 112470740004, created on 2023-06-21

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Registration of charge 112470740003, created on 2022-04-25

View Document

10/05/2210 May 2022 Registration of charge 112470740002, created on 2022-04-25

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Cessation of Mariam Makram Mahfouz Abdelmasih as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Notification of Archangel Michael Holding Limited as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Cessation of Amanweil Girgis Magryous as a person with significant control on 2021-07-01

View Document

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

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 1 OCKENDON RD CORBETS TEY UPMINSTER RM14 2DN UNITED KINGDOM

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 2 NORFOLK ROAD UPMINSTER RM14 2RF UNITED KINGDOM

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1 OCKENDON RD CORBETS TEY UPMINSTER RM14 2DN UNITED KINGDOM

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112470740001

View Document

10/03/1810 March 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