About

Registered Number: 01750086
Date of Incorporation: 05/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 843 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ,

 

Commissioning Management Ltd was registered on 05 September 1983 with its registered office in Colchester in Essex, it's status is listed as "Active". We don't know the number of employees at Commissioning Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Jodie Arron 18 September 2013 - 1
LIGHTFOOT, Darren Christopher 01 August 2005 - 1
CLARK, David William N/A 30 April 1995 1
DAY, Terence Sidney N/A 04 July 1997 1
LEWIN, Peter 03 October 2005 22 December 2008 1
STEVENS, Matthew Lee 01 December 1999 09 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Darren Christopher 13 September 2012 - 1
TATUM, Stuart Frank 28 February 2000 13 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 09 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 30 June 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 29 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
AP03 - Appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 23 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 September 2009
169 - Return by a company purchasing its own shares 30 April 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
169 - Return by a company purchasing its own shares 12 March 2009
RESOLUTIONS - N/A 05 March 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
353 - Register of members 10 July 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 30 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 21 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
AA - Annual Accounts 22 October 2003
169 - Return by a company purchasing its own shares 16 July 2003
363s - Annual Return 02 July 2003
RESOLUTIONS - N/A 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 21 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
AA - Annual Accounts 04 December 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 10 July 2000
169 - Return by a company purchasing its own shares 07 April 2000
RESOLUTIONS - N/A 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
363s - Annual Return 22 August 1997
AUD - Auditor's letter of resignation 13 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 07 July 1996
288 - N/A 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1996
AA - Annual Accounts 31 January 1996
288 - N/A 13 July 1995
363s - Annual Return 12 July 1995
395 - Particulars of a mortgage or charge 13 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 19 July 1994
288 - N/A 26 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
MEM/ARTS - N/A 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
123 - Notice of increase in nominal capital 17 May 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
AA - Annual Accounts 11 February 1993
169 - Return by a company purchasing its own shares 18 January 1993
395 - Particulars of a mortgage or charge 28 August 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 06 March 1992
288 - N/A 07 July 1991
288 - N/A 07 July 1991
363b - Annual Return 07 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 12 October 1990
363 - Annual Return 28 July 1989
AA - Annual Accounts 28 July 1989
287 - Change in situation or address of Registered Office 18 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 28 September 1988
395 - Particulars of a mortgage or charge 18 December 1987
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
287 - Change in situation or address of Registered Office 17 July 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
MISC - Miscellaneous document 05 September 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2012 Outstanding

N/A

Legal mortgage 23 December 1994 Outstanding

N/A

Charge over credit balances 08 August 1992 Outstanding

N/A

Mortgage debenture 07 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.