(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to February 28, 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Sycamore Place Stirling FK8 2PH Scotland to 2 Melville Street Falkirk FK1 1HZ on February 6, 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 10, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 23, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Queens Road Stirling FK8 2QY to 7 Sycamore Place Stirling FK8 2PH on July 16, 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cdm property management LTD.certificate issued on 21/03/17
filed on: 21st, March 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 21, 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 28, 2015: 1.00 GBP
capital
|
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Queens Road Stirling FK8 2QY Scotland to 5 Queens Road Stirling FK8 2QY on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Randyford Street Falkirk FK2 9DG to 5 Queens Road Stirling FK8 2QY on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to October 1, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 3, 2012. Old Address: Prospectbank 16 Arnot Hill Falkirk FK1 5RZ United Kingdom
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2011 with full list of members
filed on: 23rd, October 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 31, 2011 new director was appointed.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2011 new director was appointed.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 29th, May 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(23 pages)
|