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.
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 |
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 |
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 |