CMAA PROPERTIES LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Change of details for Mr Christopher Neville as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Change of details for Mrs Maureen Neville as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
21/01/1921 January 2019 | COMPANY NAME CHANGED RETANNA HOLIDAY PARK LIMITED CERTIFICATE ISSUED ON 21/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM EDGCUMBE HELSTON CORNWALL TR13 0EJ |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE / 01/06/2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN NEVILLE / 01/06/2018 |
07/06/187 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE / 01/06/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/05/1014 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NEVILLE / 09/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE / 09/05/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/06/076 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/06/052 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/06/041 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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