CML SUSTAIN MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-26 with updates |
09/04/259 April 2025 | Appointment of Mr Matthew Howard Street as a director on 2025-04-02 |
08/04/258 April 2025 | Registration of charge 081512320001, created on 2025-04-02 |
08/04/258 April 2025 | Notification of Cml Sustain (Holdings) Limited as a person with significant control on 2025-04-02 |
08/04/258 April 2025 | Termination of appointment of Tony Davis as a director on 2025-04-02 |
08/04/258 April 2025 | Cessation of Stuart Frank Tatum as a person with significant control on 2025-04-02 |
08/04/258 April 2025 | Termination of appointment of Stuart Frank Tatum as a director on 2025-04-02 |
08/04/258 April 2025 | Appointment of Mr Neil Robert Coppard as a director on 2025-04-02 |
08/04/258 April 2025 | Termination of appointment of Syed Hasan Hamid as a director on 2025-04-02 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
14/01/2314 January 2023 | Resolutions |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | ADOPT ARTICLES 08/09/2020 |
16/09/2016 September 2020 | ARTICLES OF ASSOCIATION |
16/09/2016 September 2020 | 08/09/20 STATEMENT OF CAPITAL GBP 76.99 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
30/07/2030 July 2020 | 14/07/20 STATEMENT OF CAPITAL GBP 75.99 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | 26/07/19 STATEMENT OF CAPITAL GBP 85.89 |
08/08/198 August 2019 | 26/07/19 STATEMENT OF CAPITAL GBP 99.75 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
30/07/1930 July 2019 | CONSOLIDATION SUB-DIVISION 15/07/19 |
30/07/1930 July 2019 | ADOPT ARTICLES 15/07/2019 |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK TATUM / 01/04/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE STEVENS / 05/04/2015 |
11/08/1511 August 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1420 March 2014 | ADOPT ARTICLES 28/02/2014 |
14/02/1414 February 2014 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE STEVENS / 01/09/2012 |
12/08/1312 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR APPOINTED MATTHEW LEE STEVENS |
06/09/126 September 2012 | 31/08/12 STATEMENT OF CAPITAL GBP 100 |
05/09/125 September 2012 | ADOPT ARTICLES 31/08/2012 |
20/07/1220 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CML SUSTAIN MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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