CMH PROPERTY DEVELOPMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5JW
Company number 08912977
Status Liquidation
Incorporation Date 26 February 2014
Company Type Private Limited Company
Address 1ST FLOOR NORTH, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Coldharbour Farm Coldharbour Lane Bletchingley Redhill RH1 4NA to 1st Floor North Keen Road Cardiff CF24 5JW on 30 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of CMH PROPERTY DEVELOPMENTS LIMITED are www.cmhpropertydevelopments.co.uk, and www.cmh-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmh Property Developments Limited is a Private Limited Company. The company registration number is 08912977. Cmh Property Developments Limited has been working since 26 February 2014. The present status of the company is Liquidation. The registered address of Cmh Property Developments Limited is 1st Floor North Keen Road Cardiff Cf24 5jw. . CARROLL, Carmel is a Director of the company. SIMPSON, Anne Marie is a Director of the company. SMITH, Adam Matthew is a Director of the company. Director ELLISON, Thomas Howard has been resigned. Director JACKSON, Graham has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CARROLL, Carmel
Appointed Date: 30 September 2016
51 years old

Director
SIMPSON, Anne Marie
Appointed Date: 26 February 2014
73 years old

Director
SMITH, Adam Matthew
Appointed Date: 26 February 2014
51 years old

Resigned Directors

Director
ELLISON, Thomas Howard
Resigned: 30 September 2016
Appointed Date: 26 February 2014
49 years old

Director
JACKSON, Graham
Resigned: 06 March 2014
Appointed Date: 26 February 2014
75 years old

CMH PROPERTY DEVELOPMENTS LIMITED Events

30 Nov 2016
Registered office address changed from Coldharbour Farm Coldharbour Lane Bletchingley Redhill RH1 4NA to 1st Floor North Keen Road Cardiff CF24 5JW on 30 November 2016
29 Nov 2016
Appointment of a voluntary liquidator
29 Nov 2016
Declaration of solvency
29 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 8 more events
23 Dec 2014
Registration of charge 089129770002, created on 22 December 2014
22 Sep 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
10 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13

10 Mar 2014
Termination of appointment of Graham Jackson as a director
26 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CMH PROPERTY DEVELOPMENTS LIMITED Charges

22 December 2014
Charge code 0891 2977 0002
Delivered: 23 December 2014
Status: Satisfied on 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0891 2977 0001
Delivered: 23 December 2014
Status: Satisfied on 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 tilekiln lane hastings…