This company is commonly known as Cmi Management Limited. The company was founded 17 years ago and was given the registration number 05914436. 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 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CMI MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05914436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2006 |
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 | 25 January 2019 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 20 October 2006 | Active |
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW | Director | 22 February 2019 | Active |
69, The Limes, Stony Stratford, Milton Keynes, England, MK11 1ET | Secretary | 31 May 2007 | Active |
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD | Secretary | 23 August 2006 | Active |
69, The Limes, Stony Stratford, Milton Keynes, England, MK11 1ET | Director | 20 October 2006 | Active |
38, Knighton Road, Sutton Coldfield, United Kingdom, B74 4NX | Director | 20 October 2006 | Active |
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD | Director | 20 October 2006 | Active |
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD | Director | 23 August 2006 | Active |
Mr Peter Carroll | ||
Notified on | : | 25 January 2019 |
---|---|---|
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 | : |
|
Mr Andrew King | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW |
Nature of control | : |
|
Mr Peter David Brummitt | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.