CMS MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOROGOOD

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SAUNDERS / 03/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SAUNDERS / 03/05/2013

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOROGOOD / 01/10/2011

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED RICHARD JAMES THOROGOOD

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA CLARK

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARDEN / 22/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARDEN / 22/04/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: HELEN MARSH CHARTER COURT, THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/10/0214 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED LONGBURN PROPERTIES LTD CERTIFICATE ISSUED ON 31/05/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 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