Advanced company searchLink opens in new window

CDMC INVESTMENTS LIMITED

Company number 11436951

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)
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 Miss Mackenzie Jayne Vaughan on 19 February 2025
19 Feb 2025 CH01 Director's details changed for Mrs Debra Jayne Vaughan on 19 February 2025
06 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
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
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
05 May 2021 CH01 Director's details changed for Ms Mackenzie Jayne Vaughan on 1 November 2020
05 May 2021 CH01 Director's details changed for Callum Charles Vaughan on 1 January 2021
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
26 Jun 2020 CH01 Director's details changed for Callum Charles Vaughan on 26 June 2020
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
29 May 2019 PSC02 Notification of Cdmc Properties Ltd as a person with significant control on 28 May 2019
29 May 2019 PSC07 Cessation of Debra Jayne Vaughan as a person with significant control on 28 May 2019
29 May 2019 PSC07 Cessation of Christopher John Vaughan as a person with significant control on 28 May 2019
14 Dec 2018 AD01 Registered office address changed from 30 Denmark Road Gloucester Gloucestershire GL1 3JA United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 14 December 2018
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 10