CNC PROPERTY FUND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

21/09/2421 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Registered office address changed from 2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Notification of Ashley Peter Spencer Avis as a person with significant control on 2022-01-01

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Robert John Locker on 2022-10-15

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KINGDON

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES KINGDON / 01/01/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARL GRINT

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CORFIELD

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED CNC PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

08/01/108 January 2010 CHANGE OF NAME 02/01/2010

View Document

10/11/0910 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JENNIFER MARY CORFIELD

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CNC HOUSE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE UB8 2GH

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/10/00

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 ADOPT MEM AND ARTS 04/07/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED C N C PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/07/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: FIRST BASE, UNIT 2 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY.UXBRIDGE.UB8 2GH.

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/9325 February 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/9325 February 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/9325 February 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: CNC HOUSE 33 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NR

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: BEACONTREE HOUSE 33 HIGH STREET SUNNINGHILL ASCOT BERKS SL5 9NR

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/888 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/06/8825 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 REM & APPT OF AUDS 220288

View Document

10/03/8810 March 1988 ADOPT MEM AND ARTS 090288

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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