C M PROPERTIES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MYLER / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MYLER / 01/10/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED FOOTBALLZONE LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information