CML PROPERTY CONSULTANTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Appointment of Mr Mac Craig William Leven as a director on 2023-09-27 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Director's details changed for Miss Claire Marjorie Leven on 2022-02-02 |
03/02/223 February 2022 | Registered office address changed from Laurelden Ythanbank Ellon Aberdeenshire AB41 7th Scotland to 4 Charlotte Street Fraserburgh AB43 9JE on 2022-02-03 |
03/02/223 February 2022 | Change of details for Miss Claire Marjorie Leven as a person with significant control on 2022-02-02 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 28/11/2019 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 24/08/2015 |
20/07/1520 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM THE MANSE MANSE ROAD METHLICK ELLON ABERDEENSHIRE AB41 7DG SCOTLAND |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 11/02/2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM LOGIE NEWTON 11 NORTH STREET STRICHEN FRASERBURGH AB43 6SX |
22/08/1322 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 22/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/08/1223 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
12/07/1012 July 2010 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
12/07/1012 July 2010 | DIRECTOR APPOINTED CLAIRE MARJORIE LEVEN |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM LOGIE NEWTON 11 NORTH STREET STRICHEN FRASERBURGH AB43 9JE UNITED KINGDOM |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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