CM PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUMBA MOORE |
07/10/207 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
04/04/184 April 2018 | DISS40 (DISS40(SOAD)) |
03/04/183 April 2018 | FIRST GAZETTE |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLUMBA WILLIAM MOORE / 01/09/2015 |
21/10/1521 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CIARA PATRICIA MOORE / 01/09/2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/11/139 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/11/1212 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/10/1123 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/10/1023 October 2010 | REGISTERED OFFICE CHANGED ON 23/10/2010 FROM 29 TALBOT ST DERRY BT48 7SZ |
23/10/1023 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CIARA MOORE / 01/10/2009 |
21/10/0921 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLUMBA MOORE / 01/10/2009 |
09/10/099 October 2009 | CURREXT FROM 31/10/2009 TO 30/04/2010 |
21/02/0921 February 2009 | 21/10/08 ANNUAL RETURN SHUTTLE |
20/02/0920 February 2009 | 31/10/07 ANNUAL ACCTS |
09/02/089 February 2008 | 21/10/07 ANNUAL RETURN SHUTTLE |
15/11/0715 November 2007 | 31/10/06 ANNUAL ACCTS |
03/04/073 April 2007 | CHANGE OF DIRS/SEC |
26/10/0626 October 2006 | 21/10/06 ANNUAL RETURN SHUTTLE |
16/10/0616 October 2006 | 31/10/05 ANNUAL ACCTS |
25/04/0625 April 2006 | CHANGE IN SIT REG ADD |
20/10/0520 October 2005 | 21/10/05 ANNUAL RETURN SHUTTLE |
02/11/042 November 2004 | CHANGE OF DIRS/SEC |
21/10/0421 October 2004 | ARTICLES |
21/10/0421 October 2004 | PARS RE DIRS/SIT REG OFF |
21/10/0421 October 2004 | DECLN COMPLNCE REG NEW CO |
21/10/0421 October 2004 | MEMORANDUM |
More Company Information
Recently Viewed
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