- Company Overview for C M L LONDON LTD (06733907)
- Filing history for C M L LONDON LTD (06733907)
- People for C M L LONDON LTD (06733907)
- Charges for C M L LONDON LTD (06733907)
- More for C M L LONDON LTD (06733907)
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 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
28 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
24 Oct 2024 | MR01 | Registration of charge 067339070001, created on 18 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Craig Lee Daniell as a director on 18 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Ross Ashley Daniell as a director on 18 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Sasha Marie Perry as a director on 18 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Marshall Royston Daniell as a director on 18 October 2024 | |
23 Oct 2024 | TM02 | Termination of appointment of Marshall Royston Daniell as a secretary on 18 October 2024 | |
23 Oct 2024 | PSC02 | Notification of Crs Daniell Holdings Limited as a person with significant control on 18 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of Marshall Royston Daniell as a person with significant control on 18 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
02 Jan 2024 | PSC04 | Change of details for Mr Marshall Royston Daniell as a person with significant control on 6 April 2016 | |
02 Jan 2024 | AD01 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS England to 59 Union Street Dunstable Bedfordshire LU6 1EX on 29 November 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |