C.D.M. PROPERTIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Director's details changed for Mr Scott Lee Mackie on 2022-11-02

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Colin Dwight Mackie as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Secretary's details changed for Mrs Julie Catherine Mackie on 2022-11-02

View Document

09/11/229 November 2022 Director's details changed for Mr Colin Dwight Mackie on 2022-11-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CATHERINE MACKIE / 01/05/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE CATHERINE MACKIE / 01/05/2014

View Document

02/07/142 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DWIGHT MACKIE / 01/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/10/138 October 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/117 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE MACKIE / 01/01/2008

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE MACKIE / 01/01/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 11 TADCASTER ROAD COPMANTHORPE YORK YO23 3UL

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE RIDGE 5 TADCASTER ROAD COPMANTHORPE YORK YO2 3UL

View Document

12/01/9912 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/07/9728 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/09/9610 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/09/9230 September 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 8 DEACONS COURT COPMANTHORPE YORK YO2 3TR

View Document

20/12/8920 December 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/8615 December 1986 REGISTERED OFFICE CHANGED ON 15/12/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED GUILDWELL LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

09/10/869 October 1986 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