Advanced company searchLink opens in new window

CMC PARTNERSHIP CONSULTANCY LTD

Company number 11458998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 TM01 Termination of appointment of Brian Charles Clancy as a director on 1 May 2024
16 Feb 2024 AP01 Appointment of Mr Bernard Joseph Brown as a director on 1 February 2024
21 Jul 2023 AA Accounts for a small company made up to 31 January 2023
12 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 January 2022
22 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
26 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 CH03 Secretary's details changed for Mrs Cathy Connew on 1 February 2022
18 Oct 2021 TM01 Termination of appointment of Richard Douglas Jarvis as a director on 1 October 2021
12 Aug 2021 AA Accounts for a small company made up to 31 January 2021
15 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
04 Mar 2021 PSC07 Cessation of Rhiannon Haf Cooke as a person with significant control on 29 January 2021
04 Mar 2021 PSC07 Cessation of Brian Charles Clancy as a person with significant control on 29 January 2021
04 Mar 2021 PSC02 Notification of Cmc Partnership Consultancy Eot Limited as a person with significant control on 29 January 2021
04 Mar 2021 PSC01 Notification of Rhiannon Haf Cooke as a person with significant control on 16 August 2018
04 Mar 2021 PSC04 Change of details for Mr Brian Charles Clancy as a person with significant control on 16 August 2018
04 Mar 2021 PSC01 Notification of Brian Charles Clancy as a person with significant control on 11 July 2018
04 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 4 March 2021
09 Feb 2021 TM01 Termination of appointment of Rhiannon Haf Cooke as a director on 29 January 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 2,652.33275
28 Jul 2020 SH06 Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 2,564.97025
28 Jul 2020 SH03 Purchase of own shares.
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Jun 2020 AA Accounts for a small company made up to 31 January 2020