- Company Overview for CDMC PROPERTIES LTD (11331453)
- Filing history for CDMC PROPERTIES LTD (11331453)
- People for CDMC PROPERTIES LTD (11331453)
- Charges for CDMC PROPERTIES LTD (11331453)
- More for CDMC PROPERTIES LTD (11331453)
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) |
---|---|---|---|
19 Feb 2025 | CH01 | Director's details changed for Mr Christopher John Vaughan on 19 February 2025 | |
19 Feb 2025 | CH01 | Director's details changed for Callum Charles Vaughan on 19 February 2025 | |
19 Feb 2025 | CH01 | Director's details changed for Mrs Debra Jayne Vaughan on 19 February 2025 | |
19 Feb 2025 | CH01 | Director's details changed for Miss Mackenzie Jayne Vaughan on 19 February 2025 | |
14 Jun 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Nov 2023 | MR01 | Registration of charge 113314530004, created on 8 November 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
16 Feb 2023 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to Oakley House Tetbury Road Cirencester GL7 1US on 16 February 2023 | |
04 Oct 2022 | MR01 | Registration of charge 113314530003, created on 4 October 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Oct 2021 | MR01 | Registration of charge 113314530001, created on 21 October 2021 | |
22 Oct 2021 | MR01 | Registration of charge 113314530002, created on 21 October 2021 | |
16 Jul 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Callum Charles Vaughan on 1 January 2021 | |
05 May 2021 | CH01 | Director's details changed for Ms Mackenzie Jayne Vaughan on 1 November 2020 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jul 2019 | PSC01 | Notification of Debra Jayne Vaughan as a person with significant control on 28 June 2019 | |
01 Jul 2019 | PSC01 | Notification of Christopher John Vaughan as a person with significant control on 28 June 2019 | |
01 Jul 2019 | PSC07 | Cessation of Fox Elms Community Care Ltd as a person with significant control on 28 June 2019 |