CM OPERATIONS AND MANAGEMENT LTD - STOCKTON-ON-TEES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type audited abridged. 2023-06-07 View Report
Officers. Officer name: Christopher David Hogg. Termination date: 2022-12-31. 2023-01-17 View Report
Officers. Officer name: Mr Michael Stephen Ferrand. Appointment date: 2022-12-12. 2022-12-23 View Report
Accounts. Accounts type audited abridged. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type audited abridged. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Persons with significant control. Change date: 2020-11-27. Psc name: Tudor Mcdonald. 2020-12-01 View Report
Persons with significant control. Psc name: Kennedy Anderson. Change date: 2020-11-27. 2020-12-01 View Report
Persons with significant control. Psc name: Hibbit Green. Change date: 2020-11-27. 2020-12-01 View Report
Officers. Officer name: Mr Jonathan Bryan Thornes. Change date: 2020-11-27. 2020-12-01 View Report
Officers. Change date: 2020-11-27. Officer name: Mr Christopher David Hogg. 2020-12-01 View Report
Address. Old address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England. New address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN. Change date: 2020-12-01. 2020-12-01 View Report
Accounts. Accounts type audited abridged. 2020-09-02 View Report
Confirmation statement. Statement with updates. 2020-08-24 View Report
Officers. Officer name: Mr Christopher David Hogg. Appointment date: 2020-06-29. 2020-07-29 View Report
Officers. Termination date: 2020-06-12. Officer name: John Sedgwick. 2020-07-28 View Report
Resolution. Description: Resolutions. 2020-04-24 View Report
Incorporation. Memorandum articles. 2020-04-24 View Report
Persons with significant control. Notification date: 2020-02-21. Psc name: Kennedy Anderson. 2020-03-31 View Report
Persons with significant control. Notification date: 2020-02-21. Psc name: Tudor Mcdonald. 2020-03-31 View Report
Persons with significant control. Psc name: Hibbit Green. Notification date: 2020-02-21. 2020-03-31 View Report
Persons with significant control. Cessation date: 2020-02-21. Psc name: Jonathan Bryan Thornes. 2020-03-31 View Report
Resolution. Description: Resolutions. 2019-10-26 View Report
Capital. Capital allotment shares. 2019-10-25 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Accounts. Accounts type audited abridged. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Officers. Change date: 2018-06-08. Officer name: Mr John Sedgwick. 2018-07-26 View Report
Accounts. Accounts type audited abridged. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Persons with significant control. Psc name: Mr Jonathan Bryan Thornes. Change date: 2016-12-13. 2017-07-31 View Report
Address. Change date: 2017-07-31. New address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB. Old address: Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH. 2017-07-31 View Report
Accounts. Accounts type small. 2017-06-06 View Report
Officers. Change date: 2016-12-13. Officer name: Mr Jonathan Bryan Thornes. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type small. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Capital. Capital allotment shares. 2014-06-27 View Report
Accounts. Accounts type small. 2014-06-05 View Report
Officers. Officer name: Mr John Sedgwick. 2014-02-26 View Report
Officers. Officer name: Stephen Walker. 2013-12-02 View Report
Officers. Officer name: Mr Jonathan Bryan Thornes. 2013-11-29 View Report
Annual return. With made up date. 2013-08-09 View Report
Accounts. Change account reference date company current extended. 2013-04-29 View Report
Accounts. Accounts type dormant. 2012-11-30 View Report
Address. Move registers to sail company. 2012-09-04 View Report