CPM24 LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

10/04/2510 April 2025 Appointment of Mr Francis Michael Summers as a director on 2025-03-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Director's details changed for Mr Ronald Chalmers Mitchell on 2024-03-25

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

18/04/2318 April 2023 Termination of appointment of Matthew Lawrence Mintman as a director on 2023-03-15

View Document

18/04/2318 April 2023 Director's details changed for Robert Steele Haddow on 2023-03-25

View Document

18/04/2318 April 2023 Termination of appointment of Adam Sebastian Lawler as a director on 2023-03-15

View Document

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

View Accounts

28/12/2228 December 2022 Termination of appointment of Leonard Stanley as a secretary on 2022-11-03

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEELE HADDOW / 26/02/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEELE HADDOW / 26/02/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LAWLER / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 7 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH ENGLAND

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED ADAM LAWLER

View Document

09/06/209 June 2020 SECRETARY APPOINTED ROBERT STEELE HADDOW

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY VALERIE HENDERSON

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MRS VALERIE LINDA HENDERSON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY LEONARD STANLEY

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE HENDERSON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOWLING

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH ENGLAND

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GRAHAM PAUL DOWLING / 07/08/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LEONARD STANLEY / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LINDA HENDERSON / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEELE HADDOW / 07/08/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O RICHARD KEEN LLP CHARTERED ACCOUNTANTS 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

26/04/1626 April 2016 26/03/16 NO MEMBER LIST

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 26/03/15 NO MEMBER LIST

View Document

01/06/151 June 2015 DIRECTOR APPOINTED REVEREND GRAHAM PAUL DOWLING

View Document

01/06/151 June 2015 DIRECTOR APPOINTED VALERIE LINDA HENDERSON

View Document

01/06/151 June 2015 DIRECTOR APPOINTED ROBERT STEELE HADDOW

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 26/03/14 NO MEMBER LIST

View Document

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

View Accounts

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAWRENCE MINTMAN / 08/08/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH COOPER

View Document

08/04/138 April 2013 26/03/13 NO MEMBER LIST

View Document

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

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAWRENCE MINTMAN / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLIVE COOPER / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS MITCHELL / 20/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LEONARD STANLEY / 20/03/2013

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED RONALD CHALMERS MITCHELL

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 26/03/12 NO MEMBER LIST

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O FLAT 6 SPENCER HOUSE ENSIGN CLOSE LEIGH-ON-SEA ESSEX SS9 1FG

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED CHANDLERS POINT (LEIGH-ON-SEA) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 26/03/11

View Document

08/03/118 March 2011 DIRECTOR APPOINTED KENNETH CLIVE COOPER

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM C/O 757 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PP

View Document

14/06/1014 June 2010 26/03/10

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 19 SPENCER HOUSE ENSIGN CLOSE LEIGH ON SEA ESSEX SS9 1FG

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEAD

View Document

07/01/107 January 2010 SECRETARY APPOINTED LEONARD STANLEY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA SCOTT

View Document

22/06/0922 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 SECRETARY APPOINTED PAMELA SCOTT

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY ANNA SOLLY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED RICHARD MEAD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD MITCHELL

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: C/O ARKLEYGATE CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2HP

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 26/03/04

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: ARKLEYGATE DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 26/03/03

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: TOMLETT MANAGEMENT 707 HIGH ROAD LONDON N12 0BT

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/04/021 April 2002 ANNUAL RETURN MADE UP TO 26/03/02

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 26/03/01

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 26/03/00

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 22 SPENCER HOUSE ENSIGN CLOSE LEIGH ON SEA ESSEX SS9 1FG

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 ANNUAL RETURN MADE UP TO 26/03/99

View Document

01/04/991 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9826 March 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