MICK SMITH'S CMM CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06544711 |
Category | Private Limited Company |
Incorporated | 26 Mar 2008 |
Age | 16 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MICK SMITH'S CMM CONSULTANCY SERVICES LIMITED is an active private limited company with number 06544711. It was incorporated 16 years, 2 months, 6 days ago, on 26 March 2008. The company address is 1&2 Mercia Village Torwood Close 1&2 Mercia Village Torwood Close, Coventry, CV4 8HX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
New address: 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX
Change date: 2023-07-06
Old address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Move registers to registered office company with new address
Date: 30 Mar 2022
Category: Address
Type: AD04
New address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change sail address company with old address new address
Date: 27 Mar 2018
Category: Address
Type: AD02
Old address: C/O Weavers 18 Queens Road Coventry CV1 3EG United Kingdom
New address: Weavers, 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA
Change date: 2017-05-10
Old address: C/O Weavers 18 Queens Road Coventry CV1 3EG
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
New address: C/O Weavers 18 Queens Road Coventry CV1 3EG
Old address: 59 Blenheim Crescent Broughton Astley Leicestershire LE9 6QY
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Move registers to sail company
Date: 07 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mrs Julie Smith
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Smith
Change date: 2010-03-01
Documents
Change person secretary company with change date
Date: 07 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Mrs Julie Smith
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Smith
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 28/02/2009
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
Documents
Legacy
Date: 05 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 26/03/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed julie smith
Documents
Some Companies
EAST END,BERWICKSHIRE,TD4 6JA
Number: | SC108926 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MOTTRAM OLD ROAD,HYDE,SK14 5NG
Number: | 11678673 |
Status: | ACTIVE |
Category: | Private Limited Company |
63A MARSH LANE,BOOTLE,L20 4JA
Number: | 11760926 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DUCKMOOR ROAD,BRISTOL,BS3 2DD
Number: | 04574519 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE STREET,CLACTON-ON-SEA,CO16 9RR
Number: | 01230181 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY
STUDIO 2, LAMPORT MANOR OLD ROAD,NORTHAMPTON,NN6 9HF
Number: | 05865325 |
Status: | ACTIVE |
Category: | Community Interest Company |