CLM FLEET MANAGEMENT LTD

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a medium company made up to 2024-09-30

View Document

21/03/2521 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

19/02/2519 February 2025 Termination of appointment of Damien O’Sullivan as a director on 2025-02-09

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

28/11/2428 November 2024 Notification of Banco Santander, S.A. as a person with significant control on 2024-11-15

View Document

28/11/2428 November 2024 Cessation of Clm Fleet Management Holdings Ltd as a person with significant control on 2024-11-15

View Document

10/10/2410 October 2024 Termination of appointment of Stephen John Green as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Mr Damien O’Sullivan as a director on 2024-09-26

View Document

09/10/249 October 2024 Appointment of Santander Secretariat Services Limited as a secretary on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Roger Patrick Skinner as a director on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Gareth Shaw as a director on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Andrew Nicholas Short as a director on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of John Lawrence as a director on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Colin Reginald Knowles as a director on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Andrew Stuart Robert Beard as a director on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Gareth Shaw as a secretary on 2024-09-26

View Document

09/10/249 October 2024 Appointment of Ms Silvia Chiva Pastor as a director on 2024-09-26

View Document

09/10/249 October 2024 Appointment of Mr Michiel Johannes Melchior Alferink as a director on 2024-09-26

View Document

09/10/249 October 2024 Appointment of Mr Adam Roy Goldhagen as a director on 2024-09-26

View Document

09/10/249 October 2024 Appointment of Mr Stephen John Green as a director on 2024-09-26

View Document

05/08/245 August 2024 Change of details for Asjlab Nominee Limited as a person with significant control on 2022-07-21

View Document

09/05/249 May 2024 Full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Director's details changed for Mr Colin Reginald Knowles on 2023-03-24

View Document

10/02/2310 February 2023 Registration of charge 074735540002, created on 2023-02-06

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Re-registration from a public company to a private limited company

View Document

22/09/2222 September 2022 Certificate of re-registration from Public Limited Company to Private

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Re-registration of Memorandum and Articles

View Document

11/05/2211 May 2022 Satisfaction of charge 1 in full

View Document

04/03/224 March 2022 Termination of appointment of David Lee Mitchell as a director on 2022-03-04

View Document

02/01/222 January 2022 Full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Geoffrey Robert Kruyt as a director on 2021-06-21

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL SALISBURY / 24/04/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SHAW / 17/07/2018

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TOMAS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR GEOFFREY ROBERT KRUYT

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM TOMAS / 14/06/2016

View Document

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL SALISBURY / 13/07/2015

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MR MICHAEL NEIL SALISBURY

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAY

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MRS LISA JOANNE EDWARDS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR GARETH SHAW

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

29/10/1329 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 97850.00

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MICHAEL GRAHAM DOVETON KAY

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR MARK SUTHERLAND BLACKBURN

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ABRAHAM TOMAS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CADMAN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HULATT

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE KNIGHT

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY JANE KNIGHT

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HULATT / 19/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH KELLY / 19/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SUZANNE KNIGHT / 19/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN CADMAN / 19/12/2011

View Document

19/12/1119 December 2011 INTIAL ACCOUNTS MADE UP TO 31/07/11

View Document

18/10/1118 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1111 March 2011 AGREEMENT 28/02/2011

View Document

11/03/1111 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 96250

View Document

04/03/114 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/111 March 2011 BALANCE SHEET

View Document

01/03/111 March 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

01/03/111 March 2011 COMPANY NAME CHANGED CLM BIZCO LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 AUDITORS' STATEMENT

View Document

01/03/111 March 2011 AUDITORS' REPORT

View Document

01/03/111 March 2011 REREG PRI TO PLC; RES02 PASS DATE:01/03/2011

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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