Advanced company searchLink opens in new window

CML SUSTAIN MANAGEMENT LIMITED

Company number 08151232

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)
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
  • GBP 100
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
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
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
  • GBP 100
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)