CML BUILDING MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Liquidators' statement of receipts and payments to 2025-03-12 |
19/02/2519 February 2025 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19 |
26/04/2426 April 2024 | Liquidators' statement of receipts and payments to 2024-03-12 |
25/03/2325 March 2023 | Resolutions |
25/03/2325 March 2023 | Resolutions |
25/03/2325 March 2023 | Registered office address changed from Office 49 Station Road Chester CH1 3DW England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-25 |
25/03/2325 March 2023 | Statement of affairs |
25/03/2325 March 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 08/01/2020 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 23 SPEEN HILL CLOSE NEWBURY RG14 1QR UNITED KINGDOM |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 08/01/2020 |
08/01/208 January 2020 | Change of details for Mr Christopher Lane as a person with significant control on 2020-01-08 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 14/11/2019 |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 14/11/2019 |
24/09/1924 September 2019 | COMPANY NAME CHANGED CONCEPT MANAGEMENT & PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 24/09/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1816 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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