C AND M CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/04/1513 April 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
20/11/1420 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/11/1321 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/10/1230 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/10/1127 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/01/115 January 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/01/107 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE GRACE COMBE / 09/10/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE COMBE / 09/10/2009 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 09/10/2009 |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
05/11/075 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/08/071 August 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 12B TALISMAN BUSINESS CENTRE TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR |
07/02/067 February 2006 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/12/042 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
22/10/0322 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | COMPANY NAME CHANGED LIDENHILL ESTATES LIMITED CERTIFICATE ISSUED ON 22/05/03 |
22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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