CMM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY LAWSON TURPIN / 01/05/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY LAWSON TURPIN / 27/11/2009

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/01/133 January 2013 30/11/09 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2010 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY LAWSON TURPIN / 02/12/2010

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED C M M CONSULTING LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

01/02/101 February 2010 03/12/09 NO CHANGES

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BUTLERS LEAP RUGBY WARWICKSHIRE CV21 3RQ

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BUTLER HOUSE CLIFTON ROAD RUGBY CV21 3RW

View Document

01/02/101 February 2010 03/12/08 NO CHANGES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/1022 January 2010 RES02

View Document

21/01/1021 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

03/07/083 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/07/0229 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: BUTLERS LEAP, RUGBY, CV21 3RQ

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

18/12/9418 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/07/9422 July 1994 EXEMPTION FROM APPOINTING AUDITORS 07/07/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 � NC 100/10000 02/01/

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

22/01/9222 January 1992 NC INC ALREADY ADJUSTED 02/01/92

View Document

22/01/9222 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

09/01/929 January 1992 COMPANY NAME CHANGED CORRANGE LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

03/12/913 December 1991 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