- Company Overview for C.D.M CONTRACTORS LTD (06752146)
- Filing history for C.D.M CONTRACTORS LTD (06752146)
- People for C.D.M CONTRACTORS LTD (06752146)
- Charges for C.D.M CONTRACTORS LTD (06752146)
- More for C.D.M CONTRACTORS LTD (06752146)
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 Dec 2015 | CH01 | Director's details changed for Mrs Chloe Jane Legg on 1 December 2015 | |
12 Dec 2015 | CH03 | Secretary's details changed for Mrs Chloe Jane Legg on 1 December 2015 | |
12 Dec 2015 | CH01 | Director's details changed for Mr Mark Legg on 1 December 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Mark Legg on 1 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mrs Chloe Jane Legg on 1 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 1a Angerstein Road Portsmouth PO2 8HL to Unit 14 Fairway Business Centre Airport Service Road Portsmouth PO3 5NU on 7 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mrs Jackie Maria Legg as a director on 1 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Apr 2015 | MR01 | Registration of charge 067521460001, created on 13 April 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
25 Jun 2014 | AD01 | Registered office address changed from 117 Knox Road Portsmouth Hampshire PO2 8JJ on 25 June 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
11 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mrs Chloe Jane Harman on 1 April 2011 | |
29 Aug 2012 | CH03 | Secretary's details changed for Mrs Chloe Jane Harman on 1 April 2011 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
18 Nov 2011 | AP01 | Appointment of Mr Mark Legg as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
06 Apr 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders |