- Company Overview for CMC HOLDINGS LIMITED (01849542)
- Filing history for CMC HOLDINGS LIMITED (01849542)
- People for CMC HOLDINGS LIMITED (01849542)
- Charges for CMC HOLDINGS LIMITED (01849542)
- More for CMC HOLDINGS LIMITED (01849542)
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) |
---|---|---|---|
07 Jul 2016 | CH01 | Director's details changed for Mr Stuart Barry Chandler on 5 April 2016 | |
07 Jul 2016 | CH03 | Secretary's details changed for Mr Stuart Barry Chandler on 5 April 2016 | |
22 Mar 2016 | SH20 | Statement by Directors | |
22 Mar 2016 | SH19 |
Statement of capital on 22 March 2016
|
|
22 Mar 2016 | CAP-SS | Solvency Statement dated 08/03/16 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
16 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2015 | SH20 | Statement by Directors | |
28 Apr 2015 | SH19 |
Statement of capital on 28 April 2015
|
|
28 Apr 2015 | CAP-SS | Solvency Statement dated 10/03/15 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
10 Mar 2014 | SH19 |
Statement of capital on 10 March 2014
|
|
10 Mar 2014 | SH20 | Statement by directors | |
10 Mar 2014 | CAP-SS | Solvency statement dated 27/11/13 | |
10 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Sep 2013 | AR01 | Annual return made up to 16 September 2013 with full list of shareholders | |
29 Jul 2013 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 29 July 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 |