About

Registered Number: 02696236
Date of Incorporation: 11/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Millstream Trading Estate, Christchurch Road, Ringwood, BH24 3SB,

 

Based in Ringwood, C.M.A. (Nemesis) Ltd was founded on 11 March 1992, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Golden, Shirley, Mabey, Gary, Clegg, Jeanette, Clegg, Stephen Frank, Mabey, Desmond Clifford for C.M.A. (Nemesis) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABEY, Gary 16 September 1999 - 1
CLEGG, Jeanette 13 April 1992 02 July 2001 1
CLEGG, Stephen Frank 02 July 2001 10 July 2003 1
MABEY, Desmond Clifford 13 April 1992 16 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GOLDEN, Shirley 10 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 August 2018
CH01 - Change of particulars for director 23 April 2018
CH03 - Change of particulars for secretary 23 April 2018
PSC04 - N/A 23 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
363s - Annual Return 03 March 2003
287 - Change in situation or address of Registered Office 31 October 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 29 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1993
363s - Annual Return 15 March 1993
288 - N/A 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1992
287 - Change in situation or address of Registered Office 31 May 1992
RESOLUTIONS - N/A 06 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 1992
288 - N/A 29 April 1992
CERTNM - Change of name certificate 27 April 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.