CML PROPERTY LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Appointment of a voluntary liquidator

View Document

12/08/2412 August 2024 Registered office address changed from 17 Ashridge Close Southampton SO15 2GX to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-08-12

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Declaration of solvency

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 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

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MRS JANET PITCHER

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERNARD PITCHER / 23/03/2010

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET MATTHEWS / 12/01/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 3 WALTHAM COURT MILLEY LANE HARE HATCH READING BERKSHIRE RG10 9AA

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL MCBRIDE

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: UNIT 1B WALTHAM COURT MILLEY LANE HARE HATCH READING BERKSHIRE RG10 9AA

View Document

29/08/0729 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/03/076 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/03/068 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED COLORBRIDGE LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

02/02/052 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 339 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

02/04/042 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/02/0326 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0218 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/04/014 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 EXEMPTION FROM APPOINTING AUDITORS 25/01/01

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 EXEMPTION FROM APPOINTING AUDITORS 05/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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