Advanced company searchLink opens in new window

CDMH LIMITED

Company number 06767132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 EW02 Withdrawal of the directors' residential address register information from the public register
07 Feb 2024 EH02 Elect to keep the directors' residential address register information on the public register
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
14 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 23 July 2019
27 Jun 2019 PSC01 Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 PSC08 Notification of a person with significant control statement
16 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 16 August 2018
13 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 AD01 Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD to Millbank Farm Foxcovert Lane Lower Peover Knutsford WA16 9QS on 7 March 2017
16 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
10 Dec 2015 TM02 Termination of appointment of Sandra Jacqueline Hughes as a secretary on 15 May 2015