CMP PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

23/12/2423 December 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

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

22/12/2322 December 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

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Secretary's details changed for Lynne Julie Badger on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mr Clive Malcolm Powles on 2021-10-01

View Document

22/06/2122 June 2021 Registered office address changed from C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT to Mulberry Croft Birmingham Road Bishopton Stratford-upon-Avon CV37 0RN on 2021-06-22

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

09/08/179 August 2017 COMPANY NAME CHANGED VERTUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED CMP PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/08/12

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O HARRISON BEALE & OWEN HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM HARBURY CROFT CHESTERTON ROAD HARBURY WARWICKSHIRE CV33 9NH

View Document

01/05/121 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED CMP (LEAMINGTON) LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 62 BRANDON PARADE HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED CULLUM MORRIS POWLES LTD. CERTIFICATE ISSUED ON 18/09/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ARTICLES OF ASSOCIATION

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: STERLING HOUSE 12 HAMILTON TERRACE HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: PERSEUS HOUSE 3 CHAPEL COURT HOLLY WALK LEAMIGTON SPA CV32 4YS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: CONCORD HOUSE 24 WARWICK NEW ROAD LEAMINGTON WARKS CV32 5JG

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9418 March 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 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