- Company Overview for CML PROJECTS LIMITED (12142219)
- Filing history for CML PROJECTS LIMITED (12142219)
- People for CML PROJECTS LIMITED (12142219)
- More for CML PROJECTS LIMITED (12142219)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
04 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
04 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
21 Sep 2021 | AP01 | Appointment of Mrs Celeste Slimm as a director on 21 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Belinda Jane Nicholson as a person with significant control on 21 September 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 Aug 2021 | PSC01 | Notification of Lee Slimm as a person with significant control on 10 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to 115 Scotthouse Custard Factory, Gibb Street Birmingham B9 4AA on 12 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Belinda Jane Nicholson as a director on 10 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Lee Gary Slimm as a director on 10 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
03 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from 151 Priory Road Hall Green Birmingham B28 0SX England to 325 Highfield Road Hall Green Birmingham B28 0BX on 28 November 2019 | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|