Advanced company searchLink opens in new window

CLME VENTURES LIMITED

Company number 04132735

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)
31 Dec 2013 AR01 Annual return made up to 29 December 2013 no member list
28 Oct 2013 CH01 Director's details changed for Mr Tony Victor Williams on 28 October 2013
28 Oct 2013 CH01 Director's details changed for Mr Tony Victor Williams on 28 October 2013
28 Oct 2013 AD01 Registered office address changed from 26 Gainsborough Way Daventry Northamptonshire NN11 0GE England on 28 October 2013
28 Oct 2013 TM01 Termination of appointment of Rhodes Barrie John as a director
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 29 December 2012 no member list
06 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
02 Oct 2012 AP01 Appointment of Mr Martin David Storey as a director
27 Jan 2012 AR01 Annual return made up to 29 December 2011 no member list
28 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
16 Dec 2011 AD01 Registered office address changed from 47a Parkside Coventry West Midlands CV1 2HG on 16 December 2011
11 Mar 2011 AR01 Annual return made up to 29 December 2010 no member list
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 MEM/ARTS Memorandum and Articles of Association
14 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 TM01 Termination of appointment of Jonathan Froggett as a director
04 May 2010 AP01 Appointment of Mr Tony Victor Williams as a director
04 May 2010 AP01 Appointment of Mr Gary Neville Ruck as a director
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
04 Jan 2010 AR01 Annual return made up to 29 December 2009 no member list
04 Jan 2010 CH01 Director's details changed for Rhodes Barrie John on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Jonathan Paul Froggett on 31 December 2009
04 Jan 2010 CH03 Secretary's details changed for Gary Neville Ruck on 31 December 2009