About

Registered Number: 04818523
Date of Incorporation: 02/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, HP7 0FA,

 

Having been setup in 2003, Cms Developments Ltd have registered office in Bucks, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YENDELL, Jonathan Paul 11 August 2015 - 1
ALDRED, Jason Field 06 February 2007 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BUCKLES, Amanda Louise Tanith 14 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 19 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 17 June 2016
AP03 - Appointment of secretary 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
TM01 - Termination of appointment of director 03 May 2016
MR01 - N/A 06 October 2015
SH08 - Notice of name or other designation of class of shares 01 September 2015
RESOLUTIONS - N/A 26 August 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 July 2014
MR01 - N/A 14 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 11 June 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 01 August 2011
RESOLUTIONS - N/A 07 July 2011
MEM/ARTS - N/A 07 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 July 2009
395 - Particulars of a mortgage or charge 22 December 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 18 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
123 - Notice of increase in nominal capital 10 July 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
CERTNM - Change of name certificate 14 December 2006
AA - Annual Accounts 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
353 - Register of members 03 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
225 - Change of Accounting Reference Date 06 February 2006
395 - Particulars of a mortgage or charge 04 November 2005
AAMD - Amended Accounts 19 September 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 31 August 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
CERTNM - Change of name certificate 31 October 2003
287 - Change in situation or address of Registered Office 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

Legal mortgage 28 September 2012 Outstanding

N/A

Legal mortgage 28 September 2012 Outstanding

N/A

Legal mortgage 28 September 2012 Outstanding

N/A

Legal mortgage 12 December 2008 Outstanding

N/A

Deed of charge 27 August 2008 Outstanding

N/A

Mortgage debenture 02 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.