- 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) |
---|---|---|---|
08 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2008 | 363a | Return made up to 04/07/08; full list of members | |
17 Sep 2008 | 190 | Location of debenture register | |
17 Sep 2008 | 353 | Location of register of members | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 158A eden vale road westbury wiltshire BA13 3QG | |
18 Aug 2008 | 288b | Appointment terminated director christine stinchcombe | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Apr 2008 | 288a | Director appointed clare cassidy | |
14 Mar 2008 | 288b | Appointment terminated director robert george | |
21 Aug 2007 | 363s | Return made up to 04/07/07; full list of members | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
25 Jul 2006 | 363s | Return made up to 04/07/06; full list of members | |
28 Nov 2005 | AA | Total exemption small company accounts made up to 31 August 2005 | |
26 Sep 2005 | 288a | New director appointed | |
04 Aug 2005 | 363s | Return made up to 04/07/05; full list of members | |
24 Mar 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
23 Aug 2004 | 363s | Return made up to 04/07/04; full list of members | |
14 Nov 2003 | 225 | Accounting reference date extended from 31/07/04 to 31/08/04 | |
14 Jul 2003 | 288b | Secretary resigned | |
04 Jul 2003 | NEWINC | Incorporation |