C.M.I. PERSONAL BROKERS LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/2027 April 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM WITZEND RIVERTON DRIVE ST. LAWRENCE SOUTHMINSTER ESSEX CM0 7NG ENGLAND

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAREN MURPHY / 01/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/08/1723 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREN MURPHY

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN HENDERSON

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MISS MEGAN HENDERSON / 15/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAREN MURPHY / 15/07/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM EASTLANDS COTTAGE EASTEND ROAD BRADWELL ON SEA SOUTHMINSTER ESSEX CM0 7PW

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL JACKSON / 15/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 1074-1080 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/11/0229 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 S386 DIS APP AUDS 22/07/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 1074-1080 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 40 LIVERPOOL STREET LONDON EC2M 7QN

View Document

22/03/9622 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 £ NC 100/1000 25/04/9

View Document

02/09/912 September 1991 NC INC ALREADY ADJUSTED 25/04/91

View Document

04/04/904 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9023 March 1990 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