CMC PARTNERSHIP CONSULTANCY LTD

Company Documents

DateDescription
16/07/2416 July 2024 Accounts for a small company made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Brian Charles Clancy as a director on 2024-05-01

View Document

16/02/2416 February 2024 Appointment of Mr Bernard Joseph Brown as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/07/2321 July 2023 Accounts for a small company made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

09/02/229 February 2022 Secretary's details changed for Mrs Cathy Connew on 2022-02-01

View Document

18/10/2118 October 2021 Termination of appointment of Richard Douglas Jarvis as a director on 2021-10-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

28/07/2028 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/2028 July 2020 31/12/19 STATEMENT OF CAPITAL GBP 2564.97025

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

02/04/202 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/202 April 2020 12/10/18 STATEMENT OF CAPITAL GBP 2527.08

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM GRACE DIEU COURT DINGESTOW MONMOUTH MONMOUTHSHIRE NP25 4EB UNITED KINGDOM

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR RICHARD DOUGLAS JARVIS

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 31/07/2019 TO 31/01/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MISS JEANETTE LANE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JOHN ROBERT DALEY

View Document

18/02/1918 February 2019 CMC PARTNERSHIP CONSUTLANCY LTD IN AGREEMENT WITH CMC PARTNERSHIP GLOBAL LTD IN ACCORDANCE WITH THE CMC PARTNERSHIP (UK) WILL RETAIN THE FINANCIAL 14/12/2018

View Document

02/01/192 January 2019 ADOPT ARTICLES 03/12/2018

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114589980001

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS RHIANNON HAF COOKE

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED CMC HOLDCO LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MRS CATHY CONNEW

View Document

15/10/1815 October 2018 REDUCE ISSUED CAPITAL 01/10/2018

View Document

15/10/1815 October 2018 SOLVENCY STATEMENT DATED 17/09/18

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 2575.35

View Document

29/08/1829 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 3552.21

View Document

23/08/1823 August 2018 ADOPT ARTICLES 07/08/2018

View Document

11/07/1811 July 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