CMP PROPERTIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Cessation of Christopher Martin Etchells as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Christopher Martin Etchells as a director on 2022-01-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ETCHELLS / 06/04/2016

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET BARBARA LUX / 06/04/2016

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD PEREGRINE LUX / 30/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BARBARA LUX

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN ETCHELLS

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/08/1515 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN ETCHELLS / 10/10/2009

View Document

03/10/103 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED FIND ME A HOME LIMITED CERTIFICATE ISSUED ON 18/07/05

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED TOWERBROOK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GTR MANCHESTER M2 4EG

View Document

17/07/0317 July 2003 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