Advanced company searchLink opens in new window

C M PROPERTY (WIGAN) LTD

Company number 12479385

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)
04 May 2023 MR04 Satisfaction of charge 124793850005 in full
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
12 Apr 2023 PSC04 Change of details for Mr David Carney as a person with significant control on 31 March 2023
12 Apr 2023 PSC07 Cessation of Alexander Aaron Marsh as a person with significant control on 31 March 2023
06 Apr 2023 TM01 Termination of appointment of Alexander Aaron Marsh as a director on 31 March 2023
21 Feb 2023 MR01 Registration of charge 124793850016, created on 20 February 2023
21 Feb 2023 MR01 Registration of charge 124793850017, created on 20 February 2023
21 Dec 2022 PSC04 Change of details for Mr David Carney as a person with significant control on 2 November 2022
21 Dec 2022 CH01 Director's details changed for Mr David Carney on 2 November 2022
21 Dec 2022 PSC04 Change of details for Mr David Carney as a person with significant control on 17 June 2022
21 Dec 2022 CH01 Director's details changed for Mr David Carney on 17 June 2022
20 Dec 2022 MR01 Registration of charge 124793850015, created on 19 December 2022
14 Nov 2022 MR01 Registration of charge 124793850014, created on 8 November 2022
08 Nov 2022 MR01 Registration of charge 124793850013, created on 4 November 2022
16 Sep 2022 AA Micro company accounts made up to 28 February 2022
21 Jul 2022 MR01 Registration of charge 124793850011, created on 15 July 2022
21 Jul 2022 MR01 Registration of charge 124793850012, created on 15 July 2022
17 Jun 2022 PSC04 Change of details for Mr Alexander Aaron Marsh as a person with significant control on 6 June 2022
17 Jun 2022 PSC04 Change of details for Mr David Carney as a person with significant control on 13 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Alexander Aaron Marsh on 6 June 2022
17 Jun 2022 CH01 Director's details changed for Mr David Carney on 13 June 2022
17 Jun 2022 AD01 Registered office address changed from 4 Brookfield Road Upholland Skelmersdale Lancashire WN8 0NZ England to Suite 2E Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on 17 June 2022
16 May 2022 MR01 Registration of charge 124793850010, created on 10 May 2022
11 May 2022 MR01 Registration of charge 124793850009, created on 10 May 2022