CML DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/07/2111 July 2021 Change of details for Christopher John Alan Lindsay as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Registered office address changed from 48 Mayford Road London SW12 8SN England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Christopher John Alan Lindsay as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Christopher John Alan Lindsay on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Christopher John Alan Lindsay on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALAN LINDSAY / 15/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALAN LINDSAY / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

08/05/188 May 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CURRSHO FROM 31/05/2017 TO 30/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALAN LINDSAY / 16/03/2015

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALAN LINDSAY / 14/07/2014

View Document

11/06/1411 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information