About

Registered Number: 02374173
Date of Incorporation: 20/04/1989 (35 years ago)
Company Status: Active
Registered Address: Top Floor Suite 11 Friday Court, North Street, Thame, Oxon, OX9 3GA,

 

The C.M.C. Partnership Ltd was established in 1989. The current directors of this organisation are listed as Burns, Andrew John, Harman, John George. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Andrew John N/A 11 April 1997 1
HARMAN, John George 18 May 2001 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 14 February 2006
395 - Particulars of a mortgage or charge 05 May 2005
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
169 - Return by a company purchasing its own shares 06 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 22 May 2003
395 - Particulars of a mortgage or charge 30 October 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
AA - Annual Accounts 13 February 2002
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 02 November 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
363s - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 31 August 1995
287 - Change in situation or address of Registered Office 31 August 1995
AUD - Auditor's letter of resignation 29 March 1995
AA - Annual Accounts 24 January 1995
288 - N/A 12 May 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 28 November 1991
363x - Annual Return 08 July 1991
363x - Annual Return 06 April 1991
AA - Annual Accounts 20 March 1991
395 - Particulars of a mortgage or charge 20 November 1990
287 - Change in situation or address of Registered Office 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
287 - Change in situation or address of Registered Office 15 May 1989
288 - N/A 15 May 1989
NEWINC - New incorporation documents 20 April 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 April 2005 Outstanding

N/A

Rent deposit deed 23 October 2002 Outstanding

N/A

Mortgage debenture 12 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.