Advanced company searchLink opens in new window

C M S PROPERTIES (N.E.) LIMITED

Company number 05263181

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jun 2024 AD01 Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 13 June 2024
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 AD01 Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 3 February 2023
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Nov 2019 AP01 Appointment of Mrs Melanie Jane Dixon as a director on 1 November 2019
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
10 Sep 2018 AP01 Appointment of Mrs Emma Clark as a director on 1 August 2018
10 Sep 2018 AP01 Appointment of Mrs Kate Alexandra Brown as a director on 1 August 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 AD01 Registered office address changed from C/O C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW to Swallow House Parsons Road Washington NE37 1EZ on 21 May 2018
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 May 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 052631810002, created on 18 December 2015
02 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 MR01 Registration of charge 052631810001, created on 6 November 2015