This company is commonly known as Cmi Consulting Limited. The company was founded 21 years ago and was given the registration number 04625376. The firm's registered office is in MILTON KEYNES. You can find them at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CMI CONSULTING LIMITED |
---|---|---|
Company Number | : | 04625376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 24 December 2002 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 27 January 2020 | Active |
11 Warren Yard, Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW | Director | 01 April 2015 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 27 January 2020 | Active |
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD | Secretary | 24 December 2002 | Active |
Ridge House, 50b Banbury Road, Brackley, England, NN13 6AT | Secretary | 31 May 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 December 2002 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 01 January 2014 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 01 July 2017 | Active |
18, Kingfisher Drive, Leighton Buzzard, England, LU7 4SG | Director | 01 January 2013 | Active |
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD | Director | 24 December 2002 | Active |
Ridge House, 50b Banbury Road, Brackley, England, NN13 6AT | Director | 11 February 2005 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 17 July 2017 | Active |
22 London Road, Buckingham, MK18 1AS | Director | 01 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 December 2002 | Active |
Mr Peter Rodney West | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW |
Nature of control | : |
|
Mr Peter Carroll | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Capital | Capital return purchase own shares. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Capital | Capital name of class of shares. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Capital | Capital return purchase own shares. | Download |
2021-04-16 | Capital | Capital return purchase own shares. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.