CMT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Satisfaction of charge 2 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 1 in full

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN SARWAR GOHIR / 06/04/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1124 February 2011 11/02/11 NO CHANGES

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY MUSSARAT GOHIR

View Document

16/03/1016 March 2010 11/02/10 NO CHANGES

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM FIRST FLOOR TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA WEST YORKSHIRE

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/07/0815 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 1 WILTON STREET BRADFORD WEST YORKSHIRE BD5 0AX

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED C M TELECOM (GROUP) LTD CERTIFICATE ISSUED ON 14/06/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 FORM 325A

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 11/02/01; NO CHANGE OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; NO CHANGE OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 1 WILTON STREET BRADFORD WEST YORKSHIRE BD5 0AX

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: CALLMATE HOUSE 2 GLOBE ROAD LEEDS LS11 5QG

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/03/9930 March 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/03/9930 March 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: CALLMAT HOUSE UNIT 16 TOWER WORK GLOBE ROAD LEEDS YORKSHIRE LS11 5QG

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: CALLMATE HOUSE 2 GLOBE ROAD LEEDS LS11 5QG

View Document

11/02/9811 February 1998 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