CORPORATE INNOVATIVE MANAGEMENT LIMITED
Company number 04056636
- Company Overview for CORPORATE INNOVATIVE MANAGEMENT LIMITED (04056636)
- Filing history for CORPORATE INNOVATIVE MANAGEMENT LIMITED (04056636)
- People for CORPORATE INNOVATIVE MANAGEMENT LIMITED (04056636)
- More for CORPORATE INNOVATIVE MANAGEMENT LIMITED (04056636)
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 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Miss Pamela Rosalee Gordon Wright on 21 August 2012 | |
13 Sep 2012 | CH03 | Secretary's details changed for Lorna Gordon on 21 August 2012 | |
26 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Pamela Rosalee Gordon Wright on 21 August 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
30 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2009 | 363a | Return made up to 21/08/08; full list of members | |
05 Jan 2009 | 353 | Location of register of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from po box 9757 6 leominster court rubery rednal birmingham west midlands B45 9XF | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 Sep 2007 | 363s | Return made up to 21/08/07; no change of members | |
01 Dec 2006 | 225 | Accounting reference date extended from 31/08/06 to 28/02/07 | |
22 Sep 2006 | 363s |
Return made up to 21/08/06; full list of members
|
|
27 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 |