CMC PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04820777 |
Category | Private Limited Company |
Incorporated | 04 Jul 2003 |
Age | 20 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CMC PROPERTY LIMITED is an active private limited company with number 04820777. It was incorporated 20 years, 11 months, 11 days ago, on 04 July 2003. The company address is 12 Hackney Way, Westbury, BA13 2GF, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Change account reference date company current extended
Date: 22 May 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
New address: 12 Hackney Way Westbury Wiltshire BA13 2GF
Old address: 75 Fell Road Westbury BA13 2GG England
Documents
Change person secretary company with change date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Clare Cassidy
Change date: 2019-05-03
Documents
Change person director company with change date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Cassidy
Change date: 2019-05-03
Documents
Change person director company with change date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Cassidy
Change date: 2019-05-03
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Cassidy
Change date: 2019-04-30
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Mr Matthew Cassidy
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Cassidy
Change date: 2019-04-30
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Clare Cassidy
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Cassidy
Change date: 2018-08-02
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-02
Officer name: Matthew Cassidy
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-17
Charge number: 048207770002
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change registered office address company with date old address new address
Date: 21 May 2017
Action Date: 21 May 2017
Category: Address
Type: AD01
Old address: Yew Tree House Brokerswood Westbury BA13 4EG England
Change date: 2017-05-21
New address: 75 Fell Road Westbury BA13 2GG
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
New address: Yew Tree House Brokerswood Westbury BA13 4EG
Old address: The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG England
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Dean Huntley
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-01
Old address: 158a Eden Vale Road Westbury Wiltshire BA13 3QG
New address: The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Capital allotment shares
Date: 16 Jun 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Capital : 114 GBP
Date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Mortgage satisfy charge full
Date: 23 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Desmond Dean Huntley
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Matthew Cassidy
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Clare Cassidy
Documents
Change person secretary company with change date
Date: 30 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-04
Officer name: Claire Cassidy
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from 158A eden vale road westbury wiltshire BA13 3QG
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine stinchcombe
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed clare cassidy
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert george
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/08/04
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 CHEVIOTS,HATFIELD,AL10 8JT
Number: | 11312745 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK BARN TRELLECK ROAD,CHEPSTOW,NP16 6SN
Number: | 08819301 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE,EPSOM,KT17 1HQ
Number: | 09841267 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 07336206 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE HOUSE,RAYLEIGH,SS6 7UP
Number: | 07842111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14 4 LAKESIDE DRIVE,,LONDON,NW10 7GE
Number: | 08755660 |
Status: | ACTIVE |
Category: | Private Limited Company |