- Company Overview for CMI DEVELOPMENTS LTD (05935232)
- Filing history for CMI DEVELOPMENTS LTD (05935232)
- People for CMI DEVELOPMENTS LTD (05935232)
- More for CMI DEVELOPMENTS LTD (05935232)
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) |
---|---|---|---|
11 Jan 2010 | AP03 | Appointment of Mr Andrew John Green as a secretary | |
08 Jan 2010 | AP01 | Appointment of Mr Andrew John Green as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Peter Mccorkell as a director | |
08 Jan 2010 | TM02 | Termination of appointment of Peter Mccorkell as a secretary | |
17 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
27 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
19 Dec 2008 | 363a | Return made up to 14/09/08; full list of members | |
19 Dec 2008 | 288a | Secretary appointed mr peter john mccorkell | |
19 Dec 2008 | 288b | Appointment terminated secretary david ward | |
19 Dec 2008 | 288b | Appointment terminated director david ward | |
15 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
10 Apr 2008 | 288a | Director appointed peter rodney west | |
10 Apr 2008 | 288a | Director appointed peter john mccorkell | |
01 Apr 2008 | 288b | Appointment terminated director ian powditch | |
01 Apr 2008 | 288a | Director appointed peter carroll | |
01 Feb 2008 | 88(2)R | Ad 14/09/06-28/01/08 £ si 2@1 | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE | |
30 Jan 2008 | CERTNM | Company name changed sprint 1135 LIMITED\certificate issued on 30/01/08 | |
26 Nov 2007 | 363s | Return made up to 14/09/07; full list of members | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New secretary appointed | |
10 Oct 2006 | 288b | Secretary resigned | |
10 Oct 2006 | 288b | Director resigned | |
05 Oct 2006 | 287 | Registered office changed on 05/10/06 from: 6-8 underwood street london N1 7JQ |