- Company Overview for C.L.C.M.C. LIMITED (01596999)
- Filing history for C.L.C.M.C. LIMITED (01596999)
- People for C.L.C.M.C. LIMITED (01596999)
- More for C.L.C.M.C. LIMITED (01596999)
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) |
---|---|---|---|
18 Aug 2014 | TM02 | Termination of appointment of Jennifer Anne Graveley Agate as a secretary on 1 July 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH to Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 18 August 2014 | |
18 Aug 2014 | AP04 | Appointment of Cambray Property Management as a secretary on 1 July 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Ms Jennifer Anne Graveley Agate on 5 June 2014 | |
05 Jun 2014 | CH03 | Secretary's details changed for Ms Jennifer Anne Graveley Agate on 5 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from Clarence Lodge Clarence Square Cheltenham Gloucestershire GL50 4JN on 4 June 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Caroline Mary Kean on 15 May 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Ms Jennifer Anne Graveley Agate on 31 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
31 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Jun 2008 | 288a | Director appointed caroline mary kean | |
26 May 2008 | 288a | Secretary appointed ms jennifer anne gravely agate | |
26 May 2008 | 288a | Director appointed ms jennifer anne gravely agate | |
26 May 2008 | 288b | Appointment terminated secretary amelia adam | |
26 May 2008 | 288b | Appointment terminated director dominic smith |