- Company Overview for CDCM (NO 2) LIMITED (02947508)
- Filing history for CDCM (NO 2) LIMITED (02947508)
- People for CDCM (NO 2) LIMITED (02947508)
- Charges for CDCM (NO 2) LIMITED (02947508)
- More for CDCM (NO 2) LIMITED (02947508)
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
|
|
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 |