- Company Overview for CMI PROPERTIES LTD. (SC134307)
- Filing history for CMI PROPERTIES LTD. (SC134307)
- People for CMI PROPERTIES LTD. (SC134307)
- Charges for CMI PROPERTIES LTD. (SC134307)
- More for CMI PROPERTIES LTD. (SC134307)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
02 Oct 2023 | MR04 | Satisfaction of charge 7 in full | |
02 Oct 2023 | MR04 | Satisfaction of charge SC1343070008 in full | |
29 Sep 2023 | MR04 | Satisfaction of charge 4 in full | |
20 Sep 2023 | MR01 | Registration of charge SC1343070011, created on 15 September 2023 | |
12 Sep 2023 | MR01 | Registration of charge SC1343070010, created on 12 September 2023 | |
07 Sep 2023 | MR04 | Satisfaction of charge 3 in full | |
23 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
28 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Oct 2019 | MR04 | Satisfaction of charge SC1343070009 in full | |
15 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Craig Mccaul on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Alison Elizabeth Mccaul on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 8 Queens Grove Hazlehead Aberdeen AB15 8HE to 320 North Deeside Road Cults Aberdeen AB15 9SB on 19 February 2019 | |
13 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates |