- Company Overview for CML SUSTAIN MANAGEMENT LIMITED (08151232)
- Filing history for CML SUSTAIN MANAGEMENT LIMITED (08151232)
- People for CML SUSTAIN MANAGEMENT LIMITED (08151232)
- More for CML SUSTAIN MANAGEMENT LIMITED (08151232)
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) |
---|---|---|---|
25 Jul 2019 | TM01 | Termination of appointment of Matthew Lee Stevens as a director on 16 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Stuart Frank Tatum on 1 April 2016 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
16 May 2017 | AD01 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to The Stanley Building 7 Pancras Square London N1C 4AG on 16 May 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Matthew Lee Stevens on 5 April 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2014 | SH08 | Change of share class name or designation | |
14 Feb 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Matthew Lee Stevens on 1 September 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
05 Oct 2012 | AP01 | Appointment of Matthew Lee Stevens as a director | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2012 | NEWINC |
Incorporation
|