C T M PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

12/04/2412 April 2024 Change of details for Mr Mark Douglas Goddard as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mrs Claire Goddard as a person with significant control on 2024-04-12

View Document

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

View Accounts

14/02/2414 February 2024 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-02-14

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-04-11

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2118 October 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

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GODDARD / 17/01/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE GODDARD / 17/01/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DOUGLAS GODDARD / 17/01/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS GODDARD / 17/01/2019

View Document

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

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM FAIRCLOUGH HALL HALLS GREEN WESTON HERTFORDSHIRE SG4 7DP ENGLAND

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS GODDARD / 25/01/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GODDARD / 25/01/2017

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GODDARD / 10/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS GODDARD / 10/04/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SUITE 1 56 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information