CML PROPERTY CONSULTANTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Mr Mac Craig William Leven as a director on 2023-09-27

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Director's details changed for Miss Claire Marjorie Leven on 2022-02-02

View Document

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

View Document

03/02/223 February 2022 Change of details for Miss Claire Marjorie Leven as a person with significant control on 2022-02-02

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 28/11/2019

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 24/08/2015

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM THE MANSE MANSE ROAD METHLICK ELLON ABERDEENSHIRE AB41 7DG SCOTLAND

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 11/02/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM LOGIE NEWTON 11 NORTH STREET STRICHEN FRASERBURGH AB43 6SX

View Document

22/08/1322 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE LEVEN / 22/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED CLAIRE MARJORIE LEVEN

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM LOGIE NEWTON 11 NORTH STREET STRICHEN FRASERBURGH AB43 9JE UNITED KINGDOM

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

05/07/105 July 2010 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