CDMC PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from Oakley House Tetbury Road Cirencester GL7 1US England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Director's details changed for Mrs Debra Jayne Vaughan on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Christopher John Vaughan on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Callum Charles Vaughan on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Miss Mackenzie Jayne Vaughan on 2025-02-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Registration of charge 113314530004, created on 2023-11-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

16/02/2316 February 2023 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to Oakley House Tetbury Road Cirencester GL7 1US on 2023-02-16

View Document

04/10/224 October 2022 Registration of charge 113314530003, created on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Registration of charge 113314530002, created on 2021-10-21

View Document

22/10/2122 October 2021 Registration of charge 113314530001, created on 2021-10-21

View Document

16/07/2116 July 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MACKENZIE JAYNE VAUGHAN / 01/11/2020

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM CHARLES VAUGHAN / 01/01/2021

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN VAUGHAN

View Document

01/07/191 July 2019 CESSATION OF FOX ELMS COMMUNITY CARE LTD AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA JAYNE VAUGHAN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOX ELMS COMMUNITY CARE LTD

View Document

02/01/192 January 2019 CESSATION OF DEBRA JAYNE VAUGHAN AS A PSC

View Document

02/01/192 January 2019 CESSATION OF CHRISTOPHER JOHN VAUGHAN AS A PSC

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 30 DENMARK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3JA UNITED KINGDOM

View Document

26/04/1826 April 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