Established in 1988, Cmd Ltd are based in Rotherham, South Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Lamb, Kevin James, Sanford, Doug, Burkhardt, Jeffrey, Hall, Antony Mark, Ryan, Kevin for Cmd Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMB, Kevin James | 20 December 2019 | - | 1 |
SANFORD, Doug | 20 December 2019 | - | 1 |
BURKHARDT, Jeffrey | 30 December 2016 | 20 December 2019 | 1 |
HALL, Antony Mark | 02 June 2008 | 21 June 2012 | 1 |
RYAN, Kevin | N/A | 20 January 1994 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 10 November 2017 | |
PSC02 - N/A | 10 November 2017 | |
PSC07 - N/A | 10 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
RESOLUTIONS - N/A | 26 January 2017 | |
MR04 - N/A | 06 January 2017 | |
MR04 - N/A | 06 January 2017 | |
MR04 - N/A | 06 January 2017 | |
MR04 - N/A | 06 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
TM02 - Termination of appointment of secretary | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
MR05 - N/A | 29 December 2016 | |
MR05 - N/A | 29 December 2016 | |
MR05 - N/A | 12 December 2016 | |
MR04 - N/A | 12 December 2016 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 13 September 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 06 November 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 03 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
RESOLUTIONS - N/A | 09 June 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 June 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 June 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 June 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 26 October 2007 | |
MEM/ARTS - N/A | 08 January 2007 | |
CERTNM - Change of name certificate | 22 December 2006 | |
363a - Annual Return | 22 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
AA - Annual Accounts | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
RESOLUTIONS - N/A | 28 March 2006 | |
RESOLUTIONS - N/A | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 February 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2005 | |
363s - Annual Return | 25 November 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 October 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 October 2004 | |
AA - Annual Accounts | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 17 October 2003 | |
AUD - Auditor's letter of resignation | 26 January 2003 | |
363s - Annual Return | 01 December 2002 | |
AA - Annual Accounts | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 02 January 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
287 - Change in situation or address of Registered Office | 07 July 2000 | |
225 - Change of Accounting Reference Date | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
AA - Annual Accounts | 02 June 2000 | |
RESOLUTIONS - N/A | 05 May 2000 | |
RESOLUTIONS - N/A | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 02 May 2000 | |
363s - Annual Return | 12 November 1999 | |
AA - Annual Accounts | 02 June 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
363s - Annual Return | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
AA - Annual Accounts | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 November 1997 | |
363s - Annual Return | 26 November 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
288a - Notice of appointment of directors or secretaries | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
287 - Change in situation or address of Registered Office | 18 July 1997 | |
AA - Annual Accounts | 04 June 1997 | |
RESOLUTIONS - N/A | 22 December 1996 | |
RESOLUTIONS - N/A | 22 December 1996 | |
363s - Annual Return | 11 November 1996 | |
AA - Annual Accounts | 17 May 1996 | |
288 - N/A | 29 January 1996 | |
363s - Annual Return | 20 November 1995 | |
288 - N/A | 24 August 1995 | |
288 - N/A | 24 August 1995 | |
363s - Annual Return | 16 November 1994 | |
AA - Annual Accounts | 09 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1994 | |
AA - Annual Accounts | 25 February 1994 | |
363s - Annual Return | 25 February 1994 | |
288 - N/A | 09 February 1994 | |
288 - N/A | 09 February 1994 | |
288 - N/A | 09 February 1994 | |
288 - N/A | 09 February 1994 | |
287 - Change in situation or address of Registered Office | 09 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 February 1994 | |
AUD - Auditor's letter of resignation | 09 February 1994 | |
288 - N/A | 15 November 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 19 January 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 01 February 1991 | |
363a - Annual Return | 01 February 1991 | |
288 - N/A | 23 November 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
287 - Change in situation or address of Registered Office | 13 July 1990 | |
AA - Annual Accounts | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1990 | |
RESOLUTIONS - N/A | 22 February 1990 | |
123 - Notice of increase in nominal capital | 22 February 1990 | |
395 - Particulars of a mortgage or charge | 08 December 1989 | |
PUC 2 - N/A | 13 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1988 | |
MEM/ARTS - N/A | 18 October 1988 | |
CERTNM - Change of name certificate | 03 October 1988 | |
NEWINC - New incorporation documents | 26 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 November 2008 | Fully Satisfied |
N/A |
Legal charge | 02 June 2008 | Fully Satisfied |
N/A |
Legal charge | 02 June 2008 | Fully Satisfied |
N/A |
Charge of securities | 02 June 2008 | Fully Satisfied |
N/A |
Debenture | 02 June 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 13 March 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 05 December 1989 | Fully Satisfied |
N/A |