- Company Overview for CMH PROPERTY PORTFOLIO LTD (06442062)
- Filing history for CMH PROPERTY PORTFOLIO LTD (06442062)
- People for CMH PROPERTY PORTFOLIO LTD (06442062)
- Charges for CMH PROPERTY PORTFOLIO LTD (06442062)
- More for CMH PROPERTY PORTFOLIO LTD (06442062)
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
|
|
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
|
|
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
|