This company is commonly known as Cml Reporting Limited. The company was founded 16 years ago and was given the registration number 06413357. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CML REPORTING LIMITED |
---|---|---|
Company Number | : | 06413357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 28 June 2019 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 28 June 2019 | Active |
23 Aldbourne Road, Burnham, Slough, SL1 7NJ | Secretary | 21 January 2008 | Active |
17, Rochester Row, London, England, SW1P 1QT | Corporate Secretary | 28 May 2010 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 31 October 2007 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 04 July 2014 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 January 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 January 2015 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 19 January 2016 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 22 January 2008 | Active |
23 Aldbourne Road, Burnham, Slough, SL1 7NJ | Director | 21 January 2008 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 28 March 2014 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 19 January 2016 | Active |
37 Lawn Crescent, Kew, Richmond, TW9 3NS | Director | 22 January 2008 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 18 December 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 September 2015 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 28 May 2010 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 22 May 2013 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 22 January 2008 | Active |
17, Rochester Row, London, SW1P 1QT | Director | 28 May 2010 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 19 January 2016 | Active |
10 Snow Hill, London, EC1A 2AL | Director | 31 October 2007 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 20 June 2014 | Active |
17, Rochester Row, London, England, SW1P 1QT | Corporate Director | 28 May 2010 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 31 October 2007 | Active |
Folkington Finance Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF |
Nature of control | : |
|
Premier Medical Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-19 | Capital | Legacy. | Download |
2024-02-19 | Insolvency | Legacy. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.