Based in London, C.M.J. Properties Ltd was setup in 1999, it's status is listed as "Active". There are 3 directors listed for the business. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARALAMBOUS, Anastasia | 13 August 2002 | - | 1 |
CHARALAMBOUS, Christopher | 28 September 1999 | 13 August 2002 | 1 |
CHARALAMBOUS, Maria Louise | 28 September 1999 | 01 November 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
AD01 - Change of registered office address | 14 April 2020 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 31 October 2017 | |
PSC01 - N/A | 31 October 2017 | |
PSC07 - N/A | 11 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AD01 - Change of registered office address | 20 October 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 20 June 2014 | |
TM02 - Termination of appointment of secretary | 24 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 10 January 2009 | |
AA - Annual Accounts | 27 June 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
363s - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 19 July 2003 | |
363s - Annual Return | 06 October 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
AA - Annual Accounts | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
287 - Change in situation or address of Registered Office | 04 October 1999 | |
NEWINC - New incorporation documents | 28 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 February 2007 | Outstanding |
N/A |
Legal charge | 23 March 2005 | Outstanding |
N/A |
Legal charge | 13 July 2004 | Outstanding |
N/A |
Legal charge | 25 April 2002 | Outstanding |
N/A |
Legal charge | 26 May 2000 | Outstanding |
N/A |