This company is commonly known as C.m. (builders Properties) Limited. The company was founded 52 years ago and was given the registration number 01035155. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 41100 - Development of building projects.
Name | : | C.M. (BUILDERS PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 01035155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1971 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Secretary | - | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 21 August 2003 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | - | Active |
Alma Cottage 1 Grove Road, Lymington, SO41 3RF | Director | 01 January 1994 | Active |
Mr Timothy James Coe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-04-05 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.