- Company Overview for CPMS PROPERTY LIMITED (SC257439)
- Filing history for CPMS PROPERTY LIMITED (SC257439)
- People for CPMS PROPERTY LIMITED (SC257439)
- Charges for CPMS PROPERTY LIMITED (SC257439)
- More for CPMS PROPERTY LIMITED (SC257439)
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) |
---|---|---|---|
28 May 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
25 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Nov 2018 | PSC01 | Notification of Iain Craig as a person with significant control on 6 April 2016 | |
08 Nov 2018 | PSC01 | Notification of Robert Brown as a person with significant control on 6 April 2016 | |
07 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
07 Nov 2018 | PSC01 | Notification of Charles Shiells as a person with significant control on 6 April 2016 | |
07 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2018 | |
14 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Victoria House 114 Main Road Elderslie Renfrewshire PA5 9AX on 9 March 2016 | |
09 Feb 2016 | MR01 | Registration of charge SC2574390004, created on 4 February 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |