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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Sub divide 26/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalise £9000 26/09/2008
  • RES04 ‐ Resolution of increasing authorised share capital
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