Clm Fleet Management Plc was setup in 2010. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Blackburn, Mark Sutherland, Edwards, Lisa Joanne, Knight, Jane Suzanne at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Mark Sutherland | 22 October 2013 | - | 1 |
EDWARDS, Lisa Joanne | 18 March 2014 | - | 1 |
KNIGHT, Jane Suzanne | 01 March 2011 | 22 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 April 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 30 December 2018 | |
AA - Annual Accounts | 02 November 2018 | |
CH01 - Change of particulars for director | 17 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
TM01 - Termination of appointment of director | 16 July 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 17 November 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 09 December 2015 | |
CH01 - Change of particulars for director | 14 September 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AP01 - Appointment of director | 05 October 2014 | |
TM01 - Termination of appointment of director | 05 October 2014 | |
AP03 - Appointment of secretary | 18 March 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA01 - Change of accounting reference date | 02 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2013 | |
SH01 - Return of Allotment of shares | 29 October 2013 | |
TM02 - Termination of appointment of secretary | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
AP03 - Appointment of secretary | 25 October 2013 | |
AP01 - Appointment of director | 25 October 2013 | |
AP01 - Appointment of director | 25 October 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 21 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
AA - Annual Accounts | 19 December 2011 | |
RESOLUTIONS - N/A | 18 October 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
SH01 - Return of Allotment of shares | 11 March 2011 | |
RESOLUTIONS - N/A | 04 March 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 04 March 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
CERTNM - Change of name certificate | 01 March 2011 | |
MAR - Memorandum and Articles - used in re-registration | 01 March 2011 | |
BS - Balance sheet | 01 March 2011 | |
AUDR - Auditor's report | 01 March 2011 | |
AUDS - Auditor's statement | 01 March 2011 | |
CERT7 - Re-registration of a company from private to public with a change of name | 01 March 2011 | |
RR01 - Application by a private company for re-registration as a public company | 01 March 2011 | |
CONNOT - N/A | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
NEWINC - New incorporation documents | 20 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 February 2011 | Outstanding |
N/A |