- Company Overview for CMC PROPERTY LIMITED (04820777)
- Filing history for CMC PROPERTY LIMITED (04820777)
- People for CMC PROPERTY LIMITED (04820777)
- Charges for CMC PROPERTY LIMITED (04820777)
- More for CMC PROPERTY LIMITED (04820777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2017 | AD01 | Registered office address changed from Yew Tree House Brokerswood Westbury BA13 4EG England to 75 Fell Road Westbury BA13 2GG on 21 May 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG England to Yew Tree House Brokerswood Westbury BA13 4EG on 12 September 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
14 Apr 2016 | TM01 | Termination of appointment of Desmond Dean Huntley as a director on 31 March 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 158a Eden Vale Road Westbury Wiltshire BA13 3QG to The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG on 1 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
16 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2012 | AP01 | Appointment of Mr Desmond Dean Huntley as a director | |
07 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Matthew Cassidy on 4 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Clare Cassidy on 4 July 2010 | |
30 Aug 2010 | CH03 | Secretary's details changed for Claire Cassidy on 4 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |