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