Company NameCM Claims Limited
DirectorCatherine Ann Michael
Company StatusActive - Proposal to Strike off
Company Number07771526
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Catherine Ann Michael
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RolePpi Complaints Handler
Country of ResidenceEngland
Correspondence Address148 St. Stephens Street
Halifax
HX3 0UH

Location

Registered Address148 St. Stephens Street
Halifax
HX3 0UH
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

100 at £1Cath Michael
100.00%
Ordinary

Financials

Year2014
Net Worth£3,623
Cash£1,151
Current Liabilities£5,154

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2020 (3 years, 7 months ago)
Next Return Due27 September 2021 (overdue)

Filing History

23 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
10 October 2014Director's details changed for Ms Catherine Ann Michael on 1 August 2014 (3 pages)
10 October 2014Director's details changed for Ms Catherine Ann Michael on 1 August 2014 (3 pages)
7 October 2014Registered office address changed from 27 Rosevale View Sowerby Bridge Halifax HX6 2DW to 15 Saffron Close Sowerby Bridge West Yorkshire HX6 2DU on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 27 Rosevale View Sowerby Bridge Halifax HX6 2DW to 15 Saffron Close Sowerby Bridge West Yorkshire HX6 2DU on 7 October 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 October 2012Director's details changed for Ms Cath Michael on 13 September 2012 (2 pages)
26 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH England on 13 July 2012 (2 pages)
13 September 2011Incorporation (22 pages)