C M S PROPERTIES (N.E.) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
13/06/2413 June 2024 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 2024-06-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
07/06/237 June 2023 | Micro company accounts made up to 2022-12-31 |
03/02/233 February 2023 | Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
10/09/1810 September 2018 | DIRECTOR APPOINTED MRS KATE ALEXANDRA BROWN |
10/09/1810 September 2018 | DIRECTOR APPOINTED MRS EMMA CLARK |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O C/O GMD CAR SALES FINCHALE ROAD ARNISON CENTRE DURHAM DH1 5RW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 052631810002 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/09/1628 September 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 |
06/11/156 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052631810001 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
01/09/141 September 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 |
31/10/1331 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2011 |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM FINCHALE ROAD ARNISON CENTRE DURHAM DH1 5RW UNITED KINGDOM |
21/10/1121 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2011 |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPARKS / 19/10/2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
28/10/1028 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
02/10/102 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/09/1030 September 2010 | 21/09/10 STATEMENT OF CAPITAL GBP 200 |
30/09/1030 September 2010 | 21/09/10 STATEMENT OF CAPITAL GBP 200 |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM GMD FORD C/O OSBORNE ROAD CHESTER LE STREET COUNTY DURHAM DH3 3HE |
17/11/0917 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPARKS / 19/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2009 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2009 |
26/03/0926 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM GMD FLAT C/O OSBORNE ROAD CHESTER LE STREET COUNTY DURHAM DH3 3HE |
20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPARKS / 20/10/2008 |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | SECRETARY RESIGNED |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | 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