Advanced company searchLink opens in new window

CPMS PROPERTY LIMITED

Company number SC257439

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)
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
  • GBP 3
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014