Advanced company searchLink opens in new window

CMI DEVELOPMENTS LTD

Company number 05935232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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