Company Information for CMI DEVELOPMENTS LTD
11 WARREN YARD, WOLVERTON MILL, MILTON KEYNES, MK12 5NW,
|
Company Registration Number
05935232
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CMI DEVELOPMENTS LTD | ||
Legal Registered Office | ||
11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW Other companies in MK12 | ||
Previous Names | ||
|
Company Number | 05935232 | |
---|---|---|
Company ID Number | 05935232 | |
Date formed | 2006-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-14 16:26:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CMI DEVELOPMENTS LLC | 425 W COLONIAL DRIVE ORLANDO FL 32804 | Inactive | Company formed on the 2001-09-25 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN GREEN |
||
PETER CARROLL |
||
ANDREW JOHN GREEN |
||
PETER RODNEY WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN MCCORKELL |
Company Secretary | ||
PETER JOHN MCCORKELL |
Director | ||
DAVID GORDON WARD |
Company Secretary | ||
DAVID GORDON WARD |
Director | ||
IAN GLYN POWDITCH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMI STUDIO LTD | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
CMI ARCHITECTURE LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
CMI MANAGEMENT LIMITED | Director | 2006-10-20 | CURRENT | 2006-08-23 | Active | |
CMI CONSULTING LIMITED | Director | 2002-12-24 | CURRENT | 2002-12-24 | Active | |
CMI WORKPLACE LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-21 | Active | |
CMI CONSULTING LIMITED | Director | 2005-12-01 | CURRENT | 2002-12-24 | Active | |
CMI INTERIOR LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/14 FROM Stratford Office Village 25 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/10 TO 31/03/11 | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AP03 | Appointment of Mr Andrew John Green as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCORKELL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER MCCORKELL | |
363a | Return made up to 14/09/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PETER JOHN MCCORKELL | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED PETER RODNEY WEST | |
288a | DIRECTOR APPOINTED PETER JOHN MCCORKELL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN POWDITCH | |
288a | DIRECTOR APPOINTED PETER CARROLL | |
88(2)R | AD 14/09/06-28/01/08 £ SI 2@1 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | |
CERTNM | COMPANY NAME CHANGED SPRINT 1135 LIMITED CERTIFICATE ISSUED ON 30/01/08 | |
363s | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMI DEVELOPMENTS LTD
Cash Bank In Hand | 2012-04-01 | £ 3 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CMI DEVELOPMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |