C M ACCOUNTING LLP

Register to unlock more data on OkredoRegister

C M ACCOUNTING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362665

Incorporation date

11/03/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

18 May Street, Snodland ME6 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon16/01/2025
Change of details for Mrs Cherri Morrish as a person with significant control on 2024-03-31
dot icon13/12/2024
Cessation of Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2024-03-31
dot icon13/12/2024
Termination of appointment of Gavin Jeremy Sutherland Grattan Wilkinson as a member on 2024-03-31
dot icon13/12/2024
Change of details for Mrs Cherri Morrish as a person with significant control on 2024-03-31
dot icon03/10/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2023
Registered office address changed from 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE England to 18 May Street Snodland ME6 5AZ on 2023-07-06
dot icon13/03/2023
Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2022-06-01
dot icon13/03/2023
Change of details for Mrs Cherri Morrish as a person with significant control on 2022-06-01
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon29/06/2022
Registered office address changed from 7 the Court Yard Holding Street, Rainham Gillingham Kent ME8 7HE England to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 2022-06-29
dot icon21/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/03/2022
Change of details for Mrs Cherri Morrish as a person with significant control on 2022-03-11
dot icon11/03/2022
Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2022-03-11
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Registered office address changed from 6 the Nursery Dunn Street Road Bredhurst Gillingham Kent ME7 3nd United Kingdom to 7 the Court Yard Holding Street, Rainham Gillingham Kent ME8 7HE on 2020-12-02
dot icon16/03/2020
Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2020-03-09
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon12/03/2020
Change of details for Mrs Cherri Morrish as a person with significant control on 2020-03-09
dot icon09/03/2020
Member's details changed for Mr Gavin Jeremy Sutherland Grattan Wilkinson on 2020-03-09
dot icon09/03/2020
Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2020-03-09
dot icon09/03/2020
Registered office address changed from 33a High Street Rainham Gillingham Kent ME8 7HX England to 6 the Nursery Dunn Street Road Bredhurst Gillingham Kent ME7 3nd on 2020-03-09
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon18/03/2019
Change of details for Mrs Cherri Morrish as a person with significant control on 2019-03-09
dot icon18/03/2019
Member's details changed for Mrs Cherri Morrish on 2019-03-09
dot icon18/03/2019
Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2019-03-09
dot icon18/03/2019
Member's details changed for Mr Gavin Jeremy Sutherland Grattan Wilkinson on 2019-03-09
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Change of details for Mrs Cherri Morrish as a person with significant control on 2018-03-08
dot icon19/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon15/03/2018
Change of details for Mrs Cherri Morrish as a person with significant control on 2017-05-21
dot icon15/03/2018
Member's details changed for Mrs Cherri Morrish on 2018-03-08
dot icon15/03/2018
Change of details for Mr Gavin Jeremy Sutherland Grattan Wilkinson as a person with significant control on 2018-03-08
dot icon15/03/2018
Change of details for Mrs Cherri Morrish as a person with significant control on 2018-03-08
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Registered office address changed from 33a Rainham Gillingham Kent ME8 7HX England to 33a High Street Rainham Gillingham Kent ME8 7HX on 2017-04-18
dot icon18/04/2017
Registered office address changed from 123 High Street Rainham Gillingham Kent ME8 8AN to 33a Rainham Gillingham Kent ME8 7HX on 2017-04-18
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Member's details changed for Mrs Cherri Morrish on 2016-08-05
dot icon29/03/2016
Annual return made up to 2016-03-11
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-11
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-11
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Registered office address changed from 87 High Street Rainham Kent ME8 7HS United Kingdom on 2013-12-09
dot icon18/03/2013
Annual return made up to 2013-03-11
dot icon18/03/2013
Member's details changed for Mr Gavin Jeremy Sutherland Grattan Wilkinson on 2013-03-18
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-11
dot icon16/03/2012
Registered office address changed from 87 High Street Rainham Gillingham Kent ME8 7HS United Kingdom on 2012-03-16
dot icon16/03/2012
Member's details changed for Mr Gavin Jeremy Sutherland Grattan Wilkinson on 2012-03-16
dot icon16/03/2012
Member's details changed for Mrs Cherri Morrish on 2012-03-16
dot icon11/03/2011
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+73.32 % *

* during past year

Cash in Bank

£20,651.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.44K
-
0.00
11.92K
-
2022
1
10.84K
-
0.00
20.65K
-
2022
1
10.84K
-
0.00
20.65K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

10.84K £Descended-24.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.65K £Ascended73.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Cherri
LLP Designated Member
11/03/2011 - Present
1
Grattan Wilkinson, Gavin Jeremy Sutherland
LLP Designated Member
11/03/2011 - 31/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C M ACCOUNTING LLP

C M ACCOUNTING LLP is an(a) Active company incorporated on 11/03/2011 with the registered office located at 18 May Street, Snodland ME6 5AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C M ACCOUNTING LLP?

toggle

C M ACCOUNTING LLP is currently Active. It was registered on 11/03/2011 .

Where is C M ACCOUNTING LLP located?

toggle

C M ACCOUNTING LLP is registered at 18 May Street, Snodland ME6 5AZ.

How many employees does C M ACCOUNTING LLP have?

toggle

C M ACCOUNTING LLP had 1 employees in 2022.

What is the latest filing for C M ACCOUNTING LLP?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.