Advanced company searchLink opens in new window

CDCM (NO 2) LIMITED

Company number 02947508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,214.59
07 Apr 2014 AP03 Appointment of Mr Steven Terence Hunter Griffin as a secretary
02 Apr 2014 TM01 Termination of appointment of Richard Nice as a director
14 Feb 2014 CH01 Director's details changed for Mrs Katharine Anne Wade on 23 December 2013
25 Nov 2013 MISC Section 519
08 Nov 2013 AP01 Appointment of Mrs Katharine Anne Wade as a director
08 Nov 2013 TM01 Termination of appointment of Andrew Gibson as a director
23 Oct 2013 MISC Sect 519
28 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
23 May 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
01 May 2013 AP01 Appointment of Mr Ian David Parker as a director
11 Mar 2013 AA Full accounts made up to 30 June 2012
19 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
30 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
13 Mar 2012 TM01 Termination of appointment of Henry Colthurst as a director
17 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 30 June 2010
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 46
14 Oct 2010 TM01 Termination of appointment of Douglas Morgan as a director
14 Oct 2010 AP01 Appointment of Andrew James Gibson as a director
02 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 30 June 2009
16 Oct 2009 CH03 Secretary's details changed for Victoria Louise Cuggy on 2 October 2009
16 Oct 2009 CH01 Director's details changed for Douglas Michael Morgan on 2 October 2009