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)
16 Oct 2009 CH01 Director's details changed for Richard Frederick Nice on 2 October 2009
26 Jun 2009 122 Nc dec already adjusted 17/06/09
26 Jun 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2009 363a Return made up to 01/05/09; full list of members
24 Apr 2009 AA Full accounts made up to 30 June 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 44
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 45
20 Nov 2008 288b Appointment terminated secretary steven griffin
20 May 2008 363a Return made up to 01/05/08; full list of members
28 Apr 2008 AA Full accounts made up to 30 June 2007
28 Feb 2008 288c Secretary's change of particulars / victoria cuggy / 21/02/2008
05 Nov 2007 288c Director's particulars changed
28 Oct 2007 AA Full accounts made up to 31 December 2006
06 Sep 2007 288a New secretary appointed
31 May 2007 225 Accounting reference date shortened from 31/12/07 to 30/06/07
29 May 2007 363a Return made up to 01/05/07; full list of members
16 Apr 2007 395 Particulars of mortgage/charge
16 Apr 2007 395 Particulars of mortgage/charge
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned
22 Feb 2007 288a New director appointed
22 Feb 2007 288a New director appointed
07 Dec 2006 288b Director resigned
07 Dec 2006 288b Director resigned
07 Dec 2006 288a New director appointed