- Company Overview for C3M PROPERTIES LTD (11215195)
- Filing history for C3M PROPERTIES LTD (11215195)
- People for C3M PROPERTIES LTD (11215195)
- Charges for C3M PROPERTIES LTD (11215195)
- More for C3M PROPERTIES LTD (11215195)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Geoffrey Anthony Cahill on 3 August 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr Raymond Paul Cahill as a person with significant control on 11 May 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr Geoffrey Anthony Cahill as a person with significant control on 2 August 2019 | |
11 Nov 2020 | PSC04 | Change of details for Mr Raymond Paul Cahill as a person with significant control on 10 May 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr Geoffrey Anthony Cahill as a person with significant control on 20 February 2018 | |
27 May 2020 | PSC01 | Notification of Raymond Paul Cahill as a person with significant control on 10 May 2020 | |
27 Apr 2020 | MR01 | Registration of charge 112151950002, created on 24 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
28 Feb 2020 | TM01 | Termination of appointment of Paul Stanley Meredith as a director on 18 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Robert Stephen Cahill as a director on 19 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from , 167 Firs Lane Leigh, Lancashire, WN7 4SU, England to 31 Lower Nook Meadow Warrington Cheshire WA3 1FQ on 25 February 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
31 Oct 2018 | MR01 | Registration of charge 112151950001, created on 23 October 2018 | |
20 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-20
|