About

Registered Number: 06641608
Date of Incorporation: 09/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

Having been setup in 2008, Clm Contracts Ltd has its registered office in Sidcup, Kent, it's status is listed as "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Clive Lionel 10 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 27 November 2017
PSC04 - N/A 27 November 2017
DISS40 - Notice of striking-off action discontinued 07 October 2017
CS01 - N/A 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 05 October 2016
CS01 - N/A 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 08 December 2015
AR01 - Annual Return 07 December 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 April 2013
DISS40 - Notice of striking-off action discontinued 14 November 2012
AR01 - Annual Return 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.