CMS BUSINESS DEVELOPMENT LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Dr Andrea Margaret Brooks. Appointment date: 2023-12-21. 2023-12-22 View Report
Accounts. Accounts type small. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type small. 2023-01-31 View Report
Officers. Officer name: Mr Brendan Peter Doyle. Change date: 2022-12-01. 2022-12-18 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Officers. Officer name: Robin Granville Hodgson. Termination date: 2022-04-30. 2022-07-05 View Report
Accounts. Accounts type small. 2021-12-13 View Report
Address. Change date: 2021-07-15. Old address: Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB. New address: The Lexicon Mount Street Manchester M2 5NT. 2021-07-15 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Accounts. Accounts type small. 2021-01-29 View Report
Resolution. Description: Resolutions. 2020-11-20 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Incorporation. Memorandum articles. 2020-11-17 View Report
Capital. Capital name of class of shares. 2020-11-17 View Report
Persons with significant control. Notification date: 2020-11-02. Psc name: Cms (Eot) Limited. 2020-11-09 View Report
Persons with significant control. Cessation date: 2020-11-02. Psc name: Brendan Doyle. 2020-11-09 View Report
Capital. Capital allotment shares. 2020-11-09 View Report
Officers. Officer name: Andrew Neil Golding. Termination date: 2020-09-21. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type small. 2019-12-15 View Report
Officers. Termination date: 2019-07-31. Officer name: Jonathan Steele. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type small. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type small. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type small. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type full. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type small. 2015-02-13 View Report
Officers. Appointment date: 2014-10-23. Officer name: Lord Robin Granville Hodgson. 2014-12-19 View Report
Incorporation. Memorandum articles. 2014-11-18 View Report
Capital. Capital name of class of shares. 2014-10-31 View Report
Resolution. Description: Resolutions. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type small. 2014-02-05 View Report
Address. Old address: Ground Floor Quayside Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL. Change date: 2013-11-18. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Officers. Officer name: Mr Jonathan Steele. Appointment date: 2013-01-05. 2013-05-20 View Report
Resolution. Description: Resolutions. 2013-05-15 View Report
Officers. Appointment date: 2012-09-01. Officer name: Mr Andrew Neil Golding. 2012-10-19 View Report
Officers. Termination date: 2012-08-31. Officer name: Katherine Susan Golding. 2012-10-05 View Report
Accounts. Accounts type small. 2012-09-26 View Report
Officers. Officer name: Charles Adam Ainslie. Termination date: 2012-06-29. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Accounts. Accounts type small. 2012-01-30 View Report
Officers. Officer name: Mr Charles Adam Ainslie. Appointment date: 2011-12-21. 2012-01-11 View Report
Officers. Officer name: Maurice Scott. Termination date: 2011-12-21. 2012-01-11 View Report