CMR PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-04-05

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

13/05/2513 May 2025 Appointment of Mr David Charles Robinson as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Mr Michael John Robinson as a director on 2025-05-13

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

07/06/237 June 2023 Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-06-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/03/224 March 2022 Administrative restoration application

View Document

04/03/224 March 2022 Confirmation statement made on 2021-05-29 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-04-05

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY ROBINSON / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY ROBINSON / 29/05/2018

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY ROBINSON

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/07/156 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/07/149 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/07/133 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/08/1019 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/08/092 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID ROBINSON

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 29/05/01; NO CHANGE OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: BULMAN HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3LS

View Document

03/02/993 February 1999 COMPANY NAME CHANGED GLADWYN PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

29/05/9829 May 1998 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