- Company Overview for CMS BUSINESS DEVELOPMENT LIMITED (06218561)
- Filing history for CMS BUSINESS DEVELOPMENT LIMITED (06218561)
- People for CMS BUSINESS DEVELOPMENT LIMITED (06218561)
- Charges for CMS BUSINESS DEVELOPMENT LIMITED (06218561)
- More for CMS BUSINESS DEVELOPMENT LIMITED (06218561)
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) |
---|---|---|---|
22 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
11 Jan 2012 | AP03 | Appointment of Mr Charles Adam Ainslie as a secretary on 21 December 2011 | |
11 Jan 2012 | TM02 | Termination of appointment of Maurice Scott as a secretary on 21 December 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Jill Patricia Somerville as a director on 16 December 2011 | |
12 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Mrs Katherine Susan Golding as a director | |
03 May 2011 | SH08 | Change of share class name or designation | |
03 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
28 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
21 Dec 2009 | TM01 | Termination of appointment of Richard Arkle as a director | |
09 Dec 2009 | TM01 | Termination of appointment of John Rogers as a director | |
24 Oct 2009 | AA | Full accounts made up to 30 April 2009 | |
15 May 2009 | 288a | Secretary appointed maurice scott | |
15 May 2009 | 288b | Appointment terminated secretary andrew carroll | |
12 May 2009 | 363a | Return made up to 18/04/09; no change of members | |
11 Nov 2008 | AA | Full accounts made up to 30 April 2008 | |
15 Oct 2008 | 88(2) | Ad 26/09/08\gbp si 900000@0.01=9000\gbp ic 1000/10000\ | |
15 Oct 2008 | 122 | S-div | |
15 Oct 2008 | 123 | Nc inc already adjusted 26/09/08 | |
15 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2008 | 363s | Return made up to 18/04/08; full list of members | |
30 Nov 2007 | 287 | Registered office changed on 30/11/07 from: 1ST floor park house, manor park court manor park avenue, runcorn cheshire WA7 1TL | |
04 Jul 2007 | 288a | New director appointed |