CNC PROPERTY MANAGEMENT SERVICES 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 2024-10-02 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/05/2425 May 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Termination of appointment of Robert John Locker as a secretary on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mrs Marie Annick Avis as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mrs Marie Annick Avis as a secretary on 2024-01-16

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

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

View Document

02/10/232 October 2023 Notification of Marble County Limited as a person with significant control on 2021-10-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

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

View Document

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

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 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Annick Avis as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Mr Robert John Locker as a secretary on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Annick Avis as a secretary on 2021-10-01

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

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

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

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Document

20/10/1520 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 2 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

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

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

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

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNICK AVIS / 30/04/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNICK AVIS / 30/04/2010

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MRS JENNIFER MARY CORFIELD

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KINGDON / 01/12/2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information