Advanced company searchLink opens in new window

CM OPERATIONS AND MANAGEMENT LTD

Company number 07713067

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)
02 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
07 Jun 2023 AA Audited abridged accounts made up to 31 August 2022
17 Jan 2023 TM01 Termination of appointment of Christopher David Hogg as a director on 31 December 2022
23 Dec 2022 AP01 Appointment of Mr Michael Stephen Ferrand as a director on 12 December 2022
09 Aug 2022 AA Audited abridged accounts made up to 31 August 2021
29 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
07 Sep 2021 AA Audited abridged accounts made up to 31 August 2020
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
01 Dec 2020 PSC05 Change of details for Tudor Mcdonald as a person with significant control on 27 November 2020
01 Dec 2020 PSC05 Change of details for Kennedy Anderson as a person with significant control on 27 November 2020
01 Dec 2020 PSC05 Change of details for Hibbit Green as a person with significant control on 27 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Christopher David Hogg on 27 November 2020
01 Dec 2020 AD01 Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 1 December 2020
02 Sep 2020 AA Audited abridged accounts made up to 31 August 2019
24 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
29 Jul 2020 AP01 Appointment of Mr Christopher David Hogg as a director on 29 June 2020
28 Jul 2020 TM01 Termination of appointment of John Sedgwick as a director on 12 June 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
31 Mar 2020 PSC02 Notification of Kennedy Anderson as a person with significant control on 21 February 2020
31 Mar 2020 PSC02 Notification of Tudor Mcdonald as a person with significant control on 21 February 2020
31 Mar 2020 PSC02 Notification of Hibbit Green as a person with significant control on 21 February 2020
31 Mar 2020 PSC07 Cessation of Jonathan Bryan Thornes as a person with significant control on 21 February 2020
26 Oct 2019 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £200.00 being part of the accumulated reserves of the company, be capitalisted 03/10/2019