CMKCORPORATE LTD

Lloyds Bank House Lloyds Bank House, Hexham, NE48 2AZ, England
StatusACTIVE
Company No.06789208
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

CMKCORPORATE LTD is an active private limited company with number 06789208. It was incorporated 15 years, 4 months, 9 days ago, on 12 January 2009. The company address is Lloyds Bank House Lloyds Bank House, Hexham, NE48 2AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elisabeth Robson

Change date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: Lloyds Bank House Bellingham Hexham NE48 2AZ

Old address: C/O Camfield Chapman Lowe 9 High Street Woburn Sands Milton Keynes Bucks MK17 8RF

Change date: 2023-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elisabeth Robson

Change date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elisabeth Robson

Change date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Elisabeth Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-11

Officer name: Elisabeth Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: 91 Eton Rise Eton College Road London Middlesex NW3 2DB Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elisabeth Robson

Change date: 2010-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK2BASICS CONTRACTORS LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:05566935
Status:ACTIVE
Category:Private Limited Company

BRUJULA LIMITED

62 HUDSON APARTMENTS,CROUCH END,N8 7RW

Number:09042913
Status:ACTIVE
Category:Private Limited Company

DEREK PALMER ENGINEERING LTD

UNIT 3 CRAIGHEAD GARAGE CARLISLE ROAD,LANARK,ML11 0HU

Number:SC581057
Status:ACTIVE
Category:Private Limited Company

FIREWALL LIMITED

UNIT 18, MEDEN COURT, MEDEN ROAD,NEWARK,NG22 9ZD

Number:05946861
Status:ACTIVE
Category:Private Limited Company

MONEY TRADE COIN LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:10850631
Status:ACTIVE
Category:Private Limited Company

SEKURA LIMITED

1 LEWIS CRESCENT,LONDON,NW10 0NS

Number:10260937
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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