- Company Overview for CLME VENTURES LIMITED (04132735)
- Filing history for CLME VENTURES LIMITED (04132735)
- People for CLME VENTURES LIMITED (04132735)
- Charges for CLME VENTURES LIMITED (04132735)
- More for CLME VENTURES LIMITED (04132735)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2013 | AR01 | Annual return made up to 29 December 2013 no member list | |
28 Oct 2013 | CH01 | Director's details changed for Mr Tony Victor Williams on 28 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Tony Victor Williams on 28 October 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from 26 Gainsborough Way Daventry Northamptonshire NN11 0GE England on 28 October 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Rhodes Barrie John as a director | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Oct 2012 | AP01 | Appointment of Mr Martin David Storey as a director | |
27 Jan 2012 | AR01 | Annual return made up to 29 December 2011 no member list | |
28 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Dec 2011 | AD01 | Registered office address changed from 47a Parkside Coventry West Midlands CV1 2HG on 16 December 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 29 December 2010 no member list | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | TM01 | Termination of appointment of Jonathan Froggett as a director | |
04 May 2010 | AP01 | Appointment of Mr Tony Victor Williams as a director | |
04 May 2010 | AP01 | Appointment of Mr Gary Neville Ruck as a director | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Jan 2010 | AR01 | Annual return made up to 29 December 2009 no member list | |
04 Jan 2010 | CH01 | Director's details changed for Rhodes Barrie John on 31 December 2009 |