CMES DEVELOPMENTS LTD

Company Documents

DateDescription
15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
SUNNYBANK SIBFORD FERRIS
BANBURY
OXFORDSHIRE
OX15 5RG

View Document

22/06/1622 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ETHERINGTON SMITH / 01/04/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ETHERINGTON SMITH / 01/04/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED HARLEY TOURS LIMITED
CERTIFICATE ISSUED ON 28/11/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
1 SUNNYBANK
GREAT ROLLRIGHT
CHIPPING NORTON
OXFORDSHIRE
OX7 5RL
UNITED KINGDOM

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE DOWER HOUSE SIBFORD FERRIS BANBURY OXFORDSHIRE OX15 5RA

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ETHERINGTON SMITH / 01/01/2012

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ETHERINGTON-SMITH

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ETHERINGTON SMITH / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ETHERINGTON SMITH / 11/06/2007

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 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