CML BUILDING MANAGEMENT LTD

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

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

View Document

26/04/2426 April 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Resolutions

View Document

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

View Document

25/03/2325 March 2023 Statement of affairs

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 08/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 23 SPEEN HILL CLOSE NEWBURY RG14 1QR UNITED KINGDOM

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 08/01/2020

View Document

08/01/208 January 2020 Change of details for Mr Christopher Lane as a person with significant control on 2020-01-08

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANE / 14/11/2019

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED CONCEPT MANAGEMENT & PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 24/09/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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