C M S PARTNERSHIP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/12/2114 December 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

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

02/12/192 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

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

11/12/1811 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

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / DR CAROLINE MARY ELIZABETH STEPHENSON / 01/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE MARY ELIZABETH STEPHENSON / 01/02/2018

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY MR MALCOLM JOHN FINCHAM-JACQUES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 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

05/06/095 June 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 68- 70 FROGGE ST, ICKLETON NR SAFFRON WALDEN SOUTH CAMBS CB10 1SH

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STEPHENSON / 20/02/2008

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

01/09/031 September 2003 COMPANY NAME CHANGED GREENSWIM LTD CERTIFICATE ISSUED ON 01/09/03

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/04/038 April 2003 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