Advanced company searchLink opens in new window

CML REPORTING LIMITED

Company number 06413357

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)
20 Jan 2016 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Robert Goodall as a director on 19 January 2016
20 Jan 2016 AP01 Appointment of Mr Mark Stirrup as a director on 19 January 2016
20 Jan 2016 AP01 Appointment of Mr Henry Otto Brunjes as a director on 19 January 2016
20 Jan 2016 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 19 January 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 315,726
22 Dec 2015 TM01 Termination of appointment of Ian Edward Jarvis as a director on 19 December 2015
18 Dec 2015 AP01 Appointment of Mr Ian Edward Jarvis as a director on 18 December 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,726
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Robert Frank Boyles as a director on 1 September 2015
25 Sep 2015 AP01 Appointment of Mr Richard John Montague-Fuller as a director on 1 September 2015
23 Feb 2015 MISC Section 519
22 Jan 2015 TM01 Termination of appointment of James D'arcy Vincent as a director on 1 January 2015
22 Jan 2015 AP01 Appointment of Mr Robert Frank Boyles as a director on 1 January 2015
22 Jan 2015 AP01 Appointment of Mr Andrew Bord as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015
31 Oct 2014 CH01 Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,726
11 Sep 2014 AUD Auditor's resignation
21 Jul 2014 TM01 Termination of appointment of Peter Mark Franklin as a director on 11 July 2014
17 Jul 2014 AUD Auditor's resignation
10 Jul 2014 AP01 Appointment of Mr Nicolas Norman Bedford as a director
04 Jul 2014 TM01 Termination of appointment of Emma Pearson as a director
04 Jul 2014 AP01 Appointment of James D'arcy Vincent as a director