Advanced company searchLink opens in new window

CDM INVESTMENTS LIMITED

Company number 06452911

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)
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Daniel Groarke as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from Regulations House Unit 2a & 2B Lyon Industrial Estate, Newcot Lane, Warrington Cheshire WA1 4AG on 10 June 2010
12 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Jan 2009 363a Return made up to 13/12/08; full list of members
14 Jan 2009 288b Appointment terminated director michael o`hara
13 Nov 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
28 May 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Jan 2008 288c Director's particulars changed
22 Jan 2008 288c Secretary's particulars changed
14 Jan 2008 88(2)R Ad 13/12/07--------- £ si 99@1=99 £ ic 1/100
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
20 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association