About

Registered Number: 05184980
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Established in 2004, C.Mep Ltd are based in Manchester. The companies directors are Phillips, George, Phillips, Laura Violet, Phillips, Laura Violet, Wyatt, Colin Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Laura Violet 06 April 2015 08 November 2018 1
WYATT, Colin Alan 23 July 2004 21 March 2005 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, George 23 July 2004 21 March 2005 1
PHILLIPS, Laura Violet 21 March 2005 08 November 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 April 2020
PSC04 - N/A 07 January 2020
CH01 - Change of particulars for director 06 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 25 April 2019
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 09 July 2018
PSC04 - N/A 20 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 08 April 2015
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 16 April 2010
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
RESOLUTIONS - N/A 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.