- Company Overview for CMT PROPERTIES LIMITED (12504354)
- Filing history for CMT PROPERTIES LIMITED (12504354)
- People for CMT PROPERTIES LIMITED (12504354)
- Charges for CMT PROPERTIES LIMITED (12504354)
- More for CMT PROPERTIES LIMITED (12504354)
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 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | MR01 | Registration of charge 125043540001, created on 17 August 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|
|
18 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Apr 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs anjali agrawal | |
10 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 August 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from Cmt Properties Corngreaves Road Cradeley Heath West Midlands B64 7DG United Kingdom to Cmt Properties Ltd Corngreaves Road Cradley Heath B64 7DG on 12 January 2021 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|