CML DEVELOPMENTS (HOME COUNTIES) LIMITED

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom
StatusACTIVE
Company No.12377650
CategoryPrivate Limited Company
Incorporated24 Dec 2019
Age4 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

CML DEVELOPMENTS (HOME COUNTIES) LIMITED is an active private limited company with number 12377650. It was incorporated 4 years, 6 months, 14 days ago, on 24 December 2019. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 10 May 2024

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-24

Psc name: Mr Marshall Royston Daniell

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Mr Marshall Royston Daniell

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-29

Psc name: Mr Marshall Royston Daniell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123776500004

Charge creation date: 2024-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2024

Action Date: 15 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123776500003

Charge creation date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

Old address: 59 Union Street Dunstable LU6 1EX United Kingdom

New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123776500002

Charge creation date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123776500001

Charge creation date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Incorporation company

Date: 24 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B HAPPY CHEF LIMITED

6 COWBRIDGE ROAD WEST,CARDIFF,CF5 5BR

Number:10166086
Status:ACTIVE
Category:Private Limited Company

DIGS PROPERTIES LIMITED

45 OAKFIELD ROAD,BRISTOL,BS8 2AX

Number:07169681
Status:ACTIVE
Category:Private Limited Company

LX CREATIVE LIMITED

C/O ECOMMERCE ACCOUNTANTS,LONDON,EC2A 4EG

Number:11281632
Status:ACTIVE
Category:Private Limited Company

MINDYOURSERVICE.COM LIMITED

49 SANDYGATE PARK ROAD,SHEFFIELD,S10 5TX

Number:07341161
Status:ACTIVE
Category:Private Limited Company

PROBASHI LTD

56 THORNHILL PARK ROAD,SOUTHAMPTON,SO18 5TQ

Number:09717199
Status:ACTIVE
Category:Private Limited Company

ROYLE INTERNATIONAL 2000 LIMITED

ROYLE LODGE,BURNLEY,BB12 0RT

Number:03505619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source