- Company Overview for CDI REALISATIONS LIMITED (09105695)
- Filing history for CDI REALISATIONS LIMITED (09105695)
- People for CDI REALISATIONS LIMITED (09105695)
- Charges for CDI REALISATIONS LIMITED (09105695)
- Insolvency for CDI REALISATIONS LIMITED (09105695)
- More for CDI REALISATIONS LIMITED (09105695)
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) |
---|---|---|---|
08 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
05 Dec 2017 | AP01 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
01 Feb 2016 | TM01 | Termination of appointment of David Rushton as a director on 31 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
19 Aug 2014 | CH03 | Secretary's details changed for Sarah Caddy on 15 August 2014 | |
16 Aug 2014 | CH01 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 | |
16 Aug 2014 | CH01 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 | |
16 Aug 2014 | CH01 | Director's details changed for Mr David Rushton on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 | |
29 Jul 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|