Download leads from Nexok and grow your business. Find out more

Cdc2020 Limited

Documents

Total Documents215
Total Pages1,121

Filing History

8 February 2021Confirmation statement made on 23 January 2021 with updates
28 September 2020Accounts for a dormant company made up to 31 December 2019
6 February 2020Confirmation statement made on 23 January 2020 with no updates
6 September 2019Accounts for a dormant company made up to 31 December 2018
28 January 2019Confirmation statement made on 23 January 2019 with updates
24 September 2018Accounts for a dormant company made up to 31 December 2017
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018
30 January 2018Confirmation statement made on 23 January 2018 with updates
26 September 2017Accounts for a dormant company made up to 31 December 2016
26 September 2017Accounts for a dormant company made up to 31 December 2016
26 June 2017Notification of Miller Fairclough Uk Limited as a person with significant control on 26 June 2017
26 June 2017Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016
23 January 2017Confirmation statement made on 23 January 2017 with updates
23 January 2017Confirmation statement made on 23 January 2017 with updates
3 October 2016Accounts for a dormant company made up to 31 December 2015
3 October 2016Accounts for a dormant company made up to 31 December 2015
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
11 September 2015Accounts for a dormant company made up to 31 December 2014
11 September 2015Accounts for a dormant company made up to 31 December 2014
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
26 September 2014Accounts for a dormant company made up to 31 December 2013
26 September 2014Accounts for a dormant company made up to 31 December 2013
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
18 December 2013Termination of appointment of John Richards as a director
18 December 2013Termination of appointment of John Richards as a director
18 September 2013Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
18 September 2013Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013
21 June 2013Accounts for a dormant company made up to 31 December 2012
21 June 2013Accounts for a dormant company made up to 31 December 2012
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
17 September 2012Accounts for a dormant company made up to 31 December 2011
17 September 2012Accounts for a dormant company made up to 31 December 2011
23 May 2012Termination of appointment of Pamela Smyth as a secretary
23 May 2012Termination of appointment of Pamela Smyth as a secretary
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
11 October 2011Statement by directors
11 October 2011Statement of capital on 11 October 2011
  • GBP 1
11 October 2011Statement by directors
11 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 October 2011Solvency statement dated 31/08/11
11 October 2011Statement of capital on 11 October 2011
  • GBP 1
11 October 2011Solvency statement dated 31/08/11
11 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011
21 July 2011Accounts for a dormant company made up to 31 December 2010
21 July 2011Accounts for a dormant company made up to 31 December 2010
21 June 2011Termination of appointment of Timothy Hough as a director
21 June 2011Termination of appointment of Timothy Hough as a director
31 May 2011Appointment of Mr Ian Murdoch as a director
31 May 2011Appointment of Mr Ian Murdoch as a director
23 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011
23 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011
22 April 2011Termination of appointment of Ewan Anderson as a director
22 April 2011Termination of appointment of Ewan Anderson as a director
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
28 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010
28 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010
7 June 2010Director's details changed for Timothy Hough on 7 May 2010
7 June 2010Director's details changed for Timothy Hough on 7 May 2010
7 June 2010Director's details changed for Timothy Hough on 7 May 2010
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010
18 May 2010Accounts for a dormant company made up to 31 December 2009
18 May 2010Accounts for a dormant company made up to 31 December 2009
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
27 October 2009Appointment of Julie Mansfield Jackson as a director
27 October 2009Appointment of Julie Mansfield Jackson as a director
30 September 2009Appointment terminated director stanley mills
30 September 2009Appointment terminated director stanley mills
9 March 2009Accounts for a dormant company made up to 31 December 2008
9 March 2009Accounts for a dormant company made up to 31 December 2008
17 February 2009Return made up to 16/01/09; full list of members
17 February 2009Return made up to 16/01/09; full list of members
19 March 2008Accounts for a dormant company made up to 31 December 2007
19 March 2008Accounts for a dormant company made up to 31 December 2007
8 February 2008Return made up to 16/01/08; full list of members
8 February 2008Return made up to 16/01/08; full list of members
13 November 2007Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG
13 November 2007Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG
31 August 2007Accounts for a dormant company made up to 31 December 2006
31 August 2007Accounts for a dormant company made up to 31 December 2006
14 February 2007Return made up to 16/01/07; full list of members
14 February 2007Return made up to 16/01/07; full list of members
30 August 2006Registered office changed on 30/08/06 from: meirion house 18-28 guildford house woking surrey GU22 7QF
30 August 2006Registered office changed on 30/08/06 from: meirion house 18-28 guildford house woking surrey GU22 7QF
31 July 2006Full accounts made up to 31 December 2005
31 July 2006Full accounts made up to 31 December 2005
10 May 2006Certificate of re-registration from Public Limited Company to Private
10 May 2006Re-registration of Memorandum and Articles
10 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
10 May 2006Certificate of re-registration from Public Limited Company to Private
10 May 2006Application for reregistration from PLC to private
10 May 2006Re-registration of Memorandum and Articles
10 May 2006Application for reregistration from PLC to private
10 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
10 March 2006Director's particulars changed
10 March 2006Director's particulars changed
16 January 2006Return made up to 16/01/06; full list of members
16 January 2006Return made up to 16/01/06; full list of members
22 December 2005Secretary's particulars changed
22 December 2005Secretary's particulars changed
21 December 2005Location of register of members
21 December 2005Location of register of members
16 December 2005Location of register of members
16 December 2005Location of register of members
10 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05
10 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05
6 October 2005Auditor's resignation
6 October 2005Auditor's resignation
5 October 2005New director appointed
5 October 2005New director appointed
30 September 2005New director appointed
30 September 2005New director appointed
30 September 2005New director appointed
30 September 2005Secretary resigned
30 September 2005New secretary appointed
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005Secretary resigned
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New secretary appointed
30 September 2005Secretary resigned
30 September 2005Secretary resigned
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005New director appointed
11 August 2005Full accounts made up to 31 March 2005
11 August 2005Full accounts made up to 31 March 2005
22 April 2005Declaration of satisfaction of mortgage/charge
22 April 2005Declaration of satisfaction of mortgage/charge
8 March 2005Secretary resigned
8 March 2005Secretary resigned
25 February 2005Director resigned
25 February 2005Director resigned
25 February 2005New secretary appointed
25 February 2005New secretary appointed
23 November 2004Return made up to 13/11/04; full list of members
23 November 2004Return made up to 13/11/04; full list of members
6 September 2004Full accounts made up to 31 March 2004
6 September 2004Full accounts made up to 31 March 2004
21 November 2003Return made up to 13/11/03; full list of members
21 November 2003Return made up to 13/11/03; full list of members
1 October 2003Location of register of members
1 October 2003Location of register of members
17 September 2003Secretary's particulars changed
17 September 2003Secretary's particulars changed
4 July 2003Group of companies' accounts made up to 31 March 2003
4 July 2003Group of companies' accounts made up to 31 March 2003
23 March 2003New director appointed
23 March 2003New director appointed
23 March 2003New director appointed
23 March 2003New director appointed
19 November 2002Return made up to 13/11/02; full list of members
19 November 2002Return made up to 13/11/02; full list of members
18 September 2002Particulars of mortgage/charge
18 September 2002Particulars of mortgage/charge
10 June 2002Re aud stat
10 June 2002Re aud stat
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2002Location of register of members
7 January 2002Location of register of members
21 December 2001Application to commence business
21 December 2001Certificate of authorisation to commence business and borrow
21 December 2001Application to commence business
21 December 2001Certificate of authorisation to commence business and borrow
12 December 2001Ad 03/12/01--------- £ si 49998@1=49998 £ ic 2/50000
12 December 2001Ad 03/12/01--------- £ si 49998@1=49998 £ ic 2/50000
5 December 2001New secretary appointed
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2001New secretary appointed
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2001Director resigned
4 December 2001Director resigned
4 December 2001Registered office changed on 04/12/01 from: 200 aldersgate street london EC1A 4JJ
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001Director resigned
4 December 2001Accounting reference date extended from 30/11/02 to 31/03/03
4 December 2001New director appointed
4 December 2001New director appointed
4 December 2001Registered office changed on 04/12/01 from: 200 aldersgate street london EC1A 4JJ
4 December 2001New director appointed
4 December 2001Director resigned
4 December 2001New director appointed
4 December 2001Accounting reference date extended from 30/11/02 to 31/03/03
29 November 2001Company name changed sherrybright PLC\certificate issued on 29/11/01
29 November 2001Company name changed sherrybright PLC\certificate issued on 29/11/01
13 November 2001Incorporation
13 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing