About

Registered Number: 07473554
Date of Incorporation: 20/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Corporate House Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.