MARTIN CASHMORE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Director's details changed for Mrs Sharon Cashmore on 2025-07-01

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

15/07/2515 July 2025 Director's details changed for Mr Martin Leslie Cashmore on 2025-07-01

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR JAKE HENRY CASHMORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090808390005

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090808390004

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090808390003

View Document

12/08/1512 August 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/07/152 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090808390002

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090808390001

View Document

10/10/1410 October 2014 11/06/14 STATEMENT OF CAPITAL GBP 110

View Document

04/08/144 August 2014 DIRECTOR APPOINTED SHARON CASHMORE

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MARTIN LESLIE CASHMORE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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