Advanced company searchLink opens in new window

C3M PROPERTIES LTD

Company number 11215195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-20
  • GBP 4