CERTAINMOVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-05-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

20/01/1820 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH WHITE / 01/09/2012

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WHITE / 01/09/2012

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHITE / 01/09/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 6 CAMBRAY PLACE CHELTENHAM GLOUCESTERSHIRE GL50 1JS

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHITE / 25/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/08/0213 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: FLAT 1 11A ARTHUR STREET GLOUCESTER GLOUCESTERSHIRE GL1 1QY

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

04/06/964 June 1996 EXEMPTION FROM APPOINTING AUDITORS 11/08/95

View Document

04/06/964 June 1996 S386 DIS APP AUDS 11/08/95

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/11/941 November 1994 ALTER MEM AND ARTS 18/05/94

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 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