CM CLAIMS LIMITED

Register to unlock more data on OkredoRegister

CM CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07771526

Incorporation date

13/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

148 St. Stephens Street, Halifax HX3 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
Confirmation statement made on 2020-09-13 with no updates
dot icon01/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon13/11/2019
Registered office address changed from 15 Saffron Close Sowerby Bridge West Yorkshire HX6 2DU to 148 st. Stephens Street Halifax HX3 0UH on 2019-11-13
dot icon13/11/2019
Director's details changed for Ms Catherine Ann Michael on 2019-11-11
dot icon13/11/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/10/2014
Director's details changed for Ms Catherine Ann Michael on 2014-08-01
dot icon07/10/2014
Registered office address changed from 27 Rosevale View Sowerby Bridge Halifax HX6 2DW to 15 Saffron Close Sowerby Bridge West Yorkshire HX6 2DU on 2014-10-07
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon26/10/2012
Director's details changed for Ms Cath Michael on 2012-09-13
dot icon13/07/2012
Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH England on 2012-07-13
dot icon13/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
13/09/2021
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael, Catherine Ann
Director
13/09/2011 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CM CLAIMS LIMITED

CM CLAIMS LIMITED is an(a) Active company incorporated on 13/09/2011 with the registered office located at 148 St. Stephens Street, Halifax HX3 0UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CM CLAIMS LIMITED?

toggle

CM CLAIMS LIMITED is currently Active. It was registered on 13/09/2011 .

Where is CM CLAIMS LIMITED located?

toggle

CM CLAIMS LIMITED is registered at 148 St. Stephens Street, Halifax HX3 0UH.

What does CM CLAIMS LIMITED do?

toggle

CM CLAIMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CM CLAIMS LIMITED?

toggle

The latest filing was on 08/09/2021: Compulsory strike-off action has been suspended.