CNL MINERALS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/04/2410 April 2024 Change of details for Camas Uk Limited as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/12/1424 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
RADCLIFFE HOUSE, BLENHEIM COURT
LODE LANE
SOLIHULL
WEST MIDLANDS B91 2AA

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/01/9812 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM:
REGENT HOUSE
RODNEY ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 1HX

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 ALTER MEM AND ARTS 17/06/97

View Document

26/06/9726 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/04/9718 April 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 AUDITOR'S RESIGNATION

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM:
WATERLOO HOUSE
CROSS HANDS BUSINESS PARK
LLANELLI
DYFED SA14 6RE

View Document

12/01/9612 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

15/01/9515 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED
IMPORTFENCE LIMITED
CERTIFICATE ISSUED ON 13/01/95

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 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