C & M PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2418 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
12/07/2412 July 2024 | Registered office address changed from Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Suite 4, the Old Bakery New Road Side Horsforth Leeds LS18 4QD on 2024-07-12 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 111 - 113 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN KING WALLACE / 14/11/2019 |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, SECRETARY IAIN WALLACE |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/07/1718 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN STUART WALLACE / 18/07/2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/07/1519 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
04/07/124 July 2012 | 31/12/11 TOTAL EXEMPTION FULL |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 1 DORIAL HOUSE 89A NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD |
25/08/1125 August 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
09/08/119 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/08/1019 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN KING WALLACE / 01/07/2010 |
24/06/1024 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
30/09/0930 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
19/07/0919 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 33 LAYTON PARK AVENUE, RAWDON LEEDS WEST YORKSHIRE LS19 6PL |
29/07/0829 July 2008 | RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS |
17/07/0817 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
06/11/076 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
11/09/0711 September 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 |
12/07/0612 July 2006 | 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