About

Registered Number: 03857249
Date of Incorporation: 12/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

C M Properties Ltd was founded on 12 October 1999 and are based in Maidstone, Kent. The current directors of the company are listed as Myler, Colin, Myler, Carol in the Companies House registry. We don't currently know the number of employees at C M Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLER, Colin 30 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MYLER, Carol 30 November 1999 01 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 December 2012
TM02 - Termination of appointment of secretary 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 October 2009
CH04 - Change of particulars for corporate secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 24 January 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 27 July 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 20 July 2001
225 - Change of Accounting Reference Date 21 December 2000
363s - Annual Return 23 October 2000
CERTNM - Change of name certificate 10 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.