About

Registered Number: 04820777
Date of Incorporation: 04/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 12 Hackney Way, Westbury, Wiltshire, BA13 2GF,

 

Based in Westbury in Wiltshire, Cmc Property Ltd was established in 2003, it's status at Companies House is "Active". Cassidy, Clare, George, Robert David, Huntley, Desmond Dean are listed as directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Robert David 12 July 2005 28 February 2008 1
HUNTLEY, Desmond Dean 05 August 2012 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Clare 04 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 15 July 2019
AA01 - Change of accounting reference date 22 May 2019
AD01 - Change of registered office address 09 May 2019
CH03 - Change of particulars for secretary 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
PSC04 - N/A 01 May 2019
PSC04 - N/A 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 01 April 2019
PSC04 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 13 April 2018
MR01 - N/A 20 November 2017
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 21 May 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 12 September 2016
CS01 - N/A 08 July 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 July 2013
SH01 - Return of Allotment of shares 16 June 2013
AA - Annual Accounts 29 April 2013
MR04 - N/A 23 April 2013
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH03 - Change of particulars for secretary 30 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 May 2009
395 - Particulars of a mortgage or charge 27 September 2008
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
353 - Register of members 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 14 November 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

Legal charge 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.