- Company Overview for CML REPORTING LIMITED (06413357)
- Filing history for CML REPORTING LIMITED (06413357)
- People for CML REPORTING LIMITED (06413357)
- Charges for CML REPORTING LIMITED (06413357)
- More for CML REPORTING LIMITED (06413357)
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
|
|
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
|
|
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
|
|
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 |