- Company Overview for CML PROPERTY SOLUTIONS LIMITED (08452146)
- Filing history for CML PROPERTY SOLUTIONS LIMITED (08452146)
- People for CML PROPERTY SOLUTIONS LIMITED (08452146)
- More for CML PROPERTY SOLUTIONS LIMITED (08452146)
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 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
17 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
13 Oct 2023 | PSC04 | Change of details for Mr Christopher John Bartlett as a person with significant control on 1 October 2023 | |
13 Oct 2023 | PSC04 | Change of details for Mrs Angela Bartlett as a person with significant control on 1 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Mason Williams Bartlett as a director on 1 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Cole John Bartlett as a director on 1 October 2023 | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
21 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
12 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX to Colmas House West End Willington Crook County Durham DL15 0HW on 27 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Angela Bartlett as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Christopher John Bartlett as a person with significant control on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Christopher John Bartlett on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Angela Bartlett on 26 February 2018 | |
17 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 |