Advanced company searchLink opens in new window

CMTL (JF) LIMITED

Company number 01182561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019
15 Oct 2019 TM01 Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019
10 Sep 2019 AA Full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Alexander George Campbell as a director on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Richard Douglas Burmeister as a director on 31 December 2018
05 Dec 2018 AD01 Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Mr Huw Thomas Williams on 30 June 2017
15 Mar 2018 TM01 Termination of appointment of Robert Butler as a director on 9 February 2018
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
08 Aug 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 TM01 Termination of appointment of Simon French as a director on 17 July 2017
19 Jul 2017 TM01 Termination of appointment of Mark Robert Dawkins as a director on 17 July 2017
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
15 Mar 2017 CH01 Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-08
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
17 Jul 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
13 Nov 2014 AP01 Appointment of Mr Robert Butler as a director on 7 November 2014