About

Registered Number: 02608595
Date of Incorporation: 08/05/1991 (33 years ago)
Company Status: Liquidation
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

C & M Registrars Ltd was established in 1991. The company has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATES, Richard John 17 January 2020 - 1
COX, Raymond Stephen 08 May 1991 30 September 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 17 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2020
LIQ02 - N/A 17 September 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 12 September 2019
PSC07 - N/A 12 September 2019
PSC02 - N/A 12 September 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 29 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 August 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 24 August 2017
PSC04 - N/A 27 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 01 September 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 01 September 2014
MR01 - N/A 18 August 2014
MR01 - N/A 08 August 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 13 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2007
RESOLUTIONS - N/A 16 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 26 September 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
353 - Register of members 12 September 2005
AA - Annual Accounts 05 July 2005
225 - Change of Accounting Reference Date 16 March 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 09 September 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 07 April 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 11 December 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 08 June 1994
287 - Change in situation or address of Registered Office 27 October 1993
288 - N/A 27 October 1993
363s - Annual Return 08 June 1993
RESOLUTIONS - N/A 10 March 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 12 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1992
NEWINC - New incorporation documents 08 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 24 July 2014 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.