Advanced company searchLink opens in new window

CMS BUSINESS DEVELOPMENT LIMITED

Company number 06218561

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)
29 Oct 2024 PSC01 Notification of Brendan Doyle as a person with significant control on 28 October 2024
29 Oct 2024 PSC07 Cessation of Cms (Eot) Limited as a person with significant control on 28 October 2024
15 Oct 2024 AA Accounts for a small company made up to 30 April 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
22 Dec 2023 AP01 Appointment of Dr Andrea Margaret Brooks as a director on 21 December 2023
21 Dec 2023 AA Accounts for a small company made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 30 April 2022
18 Dec 2022 CH01 Director's details changed for Mr Brendan Peter Doyle on 1 December 2022
05 Jul 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
05 Jul 2022 TM01 Termination of appointment of Robin Granville Hodgson as a director on 30 April 2022
13 Dec 2021 AA Accounts for a small company made up to 30 April 2021
15 Jul 2021 AD01 Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB to The Lexicon Mount Street Manchester M2 5NT on 15 July 2021
14 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
29 Jan 2021 AA Accounts for a small company made up to 30 April 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company be generally empowered to enter into a share purchase agreemnt with cms (eot) LIMITED for the sale of ordinary shares (sale shares) as part of a transition to employee ownership, to give the covenants contained within it and to register the transfers of the sale shares 30/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 SH08 Change of share class name or designation
09 Nov 2020 PSC02 Notification of Cms (Eot) Limited as a person with significant control on 2 November 2020
09 Nov 2020 PSC07 Cessation of Brendan Doyle as a person with significant control on 2 November 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 12,542.33
21 Sep 2020 TM01 Termination of appointment of Andrew Neil Golding as a director on 21 September 2020
19 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
15 Dec 2019 AA Accounts for a small company made up to 30 April 2019