Advanced company searchLink opens in new window

CMH PROPERTY PORTFOLIO LTD

Company number 06442062

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2021 DS01 Application to strike the company off the register
17 Feb 2021 MR04 Satisfaction of charge 1 in full
09 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 1 February 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
18 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AD01 Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS to 19 North Street Ashford Kent TN24 8LF on 5 April 2016
13 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Mrs Maria Carmen Elizabeth Hamer on 18 November 2014
18 Nov 2014 CH03 Secretary's details changed for Mrs Maria Carmen Elizabeth Hamer on 18 November 2014
18 Nov 2014 CH01 Director's details changed for Mr Charles Edward Hamer on 18 November 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2