PRO-CDM LIMITED
Status | ACTIVE |
Company No. | 04371021 |
Category | Private Limited Company |
Incorporated | 11 Feb 2002 |
Age | 22 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRO-CDM LIMITED is an active private limited company with number 04371021. It was incorporated 22 years, 2 months, 19 days ago, on 11 February 2002. The company address is 17 Warren Road 17 Warren Road, Liverpool, L23 6UA.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Cessation of a person with significant control
Date: 12 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-01
Psc name: Rachel Louise Carey
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Notification of a person with significant control
Date: 10 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-07
Psc name: Rachel Louise Carey
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Carey
Appointment date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Capital allotment shares
Date: 17 Jun 2020
Action Date: 10 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-10
Capital : 200 GBP
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination secretary company with name termination date
Date: 31 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Rachel Carey
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Appoint person secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachel Carey
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Carey
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christine Helen Mahon
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Kevin Carey
Change date: 2010-02-10
Documents
Change person secretary company with change date
Date: 15 Mar 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Michael Carey
Change date: 2010-03-14
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Legacy
Date: 05 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
28 MINCHENDEN CRESCENT,LONDON,N14 7EL
Number: | 10851336 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH WALK,NEWARK,NG24 1JS
Number: | 08057085 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANGSHOTT CLOSE,ADDLESTONE,KT15 3SE
Number: | 08474056 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HOUSE,EDGWARE,HA8 7LW
Number: | 09544821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N4 1BJ
Number: | 09648119 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLARENDON STREET,LONDONDERRY,BT48 7ER
Number: | NI653125 |
Status: | ACTIVE |
Category: | Private Limited Company |