CMH NO. 1 LIMITED
Status | ACTIVE |
Company No. | 09198163 |
Category | Private Limited Company |
Incorporated | 01 Sep 2014 |
Age | 9 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CMH NO. 1 LIMITED is an active private limited company with number 09198163. It was incorporated 9 years, 9 months, 2 days ago, on 01 September 2014. The company address is Unit 8 54 Weymouth Street, London, W1G 6NU, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Gazette filings brought up to date
Date: 25 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 18 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 15 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-08-04
Psc name: Cannon Assets Limited
Documents
Withdrawal of a person with significant control statement
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
New address: Unit 8 54 Weymouth Street London W1G 6NU
Change date: 2022-08-11
Old address: 21 Holborn Viaduct London EC1A 2DY
Documents
Termination secretary company with name termination date
Date: 11 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sisec Limited
Termination date: 2022-08-04
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-04
Officer name: Carol Ann Rotsey
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-04
Officer name: Bruno Chibuzo Obasi
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Gerrard Carlin
Appointment date: 2022-08-04
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Carol Ann Rotsey
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Justin Windsor
Termination date: 2022-03-01
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Jane Patterson
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Justin Windsor
Appointment date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruno Chibuzo Obasi
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Jane Patterson
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Andrew Peter Jeanes
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Anne Sharman
Termination date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Mr Andrew Peter Jeanes
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Bull
Termination date: 2017-12-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Paul Michael Jaffe
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change account reference date company current extended
Date: 12 Feb 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Incorporation company
Date: 01 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
53 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ
Number: | 08806423 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WOODMERE DRIVE, OLD WHITTINGTON,CHESTERFIELD,S41 9TA
Number: | 06747255 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS DUCTWORK SERVICES LIMITED
1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ
Number: | 03434612 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE CLOISTERS,LONDON,E1 6EB
Number: | OC384610 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THORNBOROUGH HALL,LEYBURN,DL8 5AB
Number: | 09117258 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRINGTON WAY,NOTTINGHAM,NG16 3AG
Number: | 03037936 |
Status: | ACTIVE |
Category: | Private Limited Company |