CLM DELIVERY PARTNER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Rowan Clare Baker as a director on 2024-09-27

View Document

04/03/254 March 2025 Appointment of Mr Paul Anthony Teasdale as a director on 2024-09-27

View Document

07/01/257 January 2025 Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Carolyn Pate as a secretary on 2024-12-31

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

26/09/2226 September 2022 Notification of Jacobs Solutions Inc. as a person with significant control on 2022-08-29

View Document

26/09/2226 September 2022 Cessation of Jacobs Engineering Group Inc as a person with significant control on 2022-08-29

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL STRINGER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR BENJAMIN ALEXANDER HAMER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYCROFT

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JASON DAVID MILLETT

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MISS CAROLYN PATE

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY ELOISE MANGAN

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS RACHEL CLARE STRINGER

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON

View Document

14/10/1614 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ALEXANDER STEWART MCINTYRE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART

View Document

04/01/164 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MARK JOHN THURSTON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MCINTIRE

View Document

10/05/1510 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MS ELOISE JANE MANGAN

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE A MCINTIRE / 28/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 28/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE A MCINTIRE / 26/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS ANNA MARIE STEWART

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND O'ROURKE

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR ANTHONY JOHN DOUGLAS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company