CMC DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Micro company accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Director's details changed for Colin Close on 2021-08-05

View Document

05/08/215 August 2021 Secretary's details changed for Agnes Close on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mrs Agnes Close as a person with significant control on 2021-08-05

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/01/1914 January 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/08/1227 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLOSE / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 19/08/09 ANNUAL RETURN SHUTTLE

View Document

01/08/091 August 2009 31/08/08 ANNUAL ACCTS

View Document

13/05/0913 May 2009 PARS RE MORTAGE

View Document

06/01/096 January 2009 19/08/08 ANNUAL RETURN SHUTTLE

View Document

28/05/0828 May 2008 31/08/07 ANNUAL ACCTS

View Document

02/02/082 February 2008 31/08/06 ANNUAL ACCTS

View Document

11/09/0711 September 2007 19/08/07 ANNUAL RETURN SHUTTLE

View Document

03/01/073 January 2007 31/08/05 ANNUAL ACCTS

View Document

26/09/0626 September 2006 19/08/06 ANNUAL RETURN SHUTTLE

View Document

31/10/0531 October 2005 PARS RE MORTAGE

View Document

14/10/0514 October 2005 PARS RE MORTAGE

View Document

20/09/0520 September 2005 19/08/05 ANNUAL RETURN SHUTTLE

View Document

22/04/0522 April 2005 0000

View Document

22/03/0522 March 2005 31/08/04 ANNUAL ACCTS

View Document

09/11/049 November 2004 CHANGE IN SIT REG ADD

View Document

18/09/0418 September 2004 19/08/04 ANNUAL RETURN SHUTTLE

View Document

03/07/043 July 2004 31/08/03 ANNUAL ACCTS

View Document

08/09/038 September 2003 19/08/03 ANNUAL RETURN SHUTTLE

View Document

14/03/0314 March 2003 PARS RE MORTAGE

View Document

14/03/0314 March 2003 PARS RE MORTAGE

View Document

11/09/0211 September 2002 PARS RE MORTAGE

View Document

11/09/0211 September 2002 PARS RE MORTAGE

View Document

23/08/0223 August 2002 CHANGE OF DIRS/SEC

View Document

19/08/0219 August 2002 PARS RE DIRS/SIT REG OFF

View Document

19/08/0219 August 2002 DECLN COMPLNCE REG NEW CO

View Document

19/08/0219 August 2002 MEMORANDUM

View Document

19/08/0219 August 2002 CERTIFICATE OF INCORPORATION

View Document

19/08/0219 August 2002 ARTICLES

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