Advanced company searchLink opens in new window

CWC DEVELOPMENT MANAGEMENT LIMITED

Company number 09207440

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)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
15 May 2023 AA Micro company accounts made up to 27 August 2022
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
02 Sep 2022 CH01 Director's details changed for Mr Stephen John Finch on 25 August 2022
02 Sep 2022 CH01 Director's details changed for Mr Stephen John Finch on 2 September 2022
04 Jul 2022 CERTNM Company name changed blueland (medicstwo) LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
30 May 2022 AA Total exemption full accounts made up to 27 August 2021
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
10 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 27 August 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
19 Jan 2021 PSC04 Change of details for Mr Stephen John Finch as a person with significant control on 6 April 2016
18 Jan 2021 PSC01 Notification of Guy Norman Fisher as a person with significant control on 14 January 2021
18 Jan 2021 PSC07 Cessation of Alun Roger Davies as a person with significant control on 14 January 2021
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
17 Jun 2020 AAMD Amended total exemption full accounts made up to 29 February 2020
12 May 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 TM01 Termination of appointment of Alun Roger Davies as a director on 29 February 2020
28 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with updates
18 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 86.712
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
23 Mar 2018 CH01 Director's details changed for Mr Stephen John Finch on 20 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Stephen John Finch on 20 March 2018
23 Mar 2018 PSC04 Change of details for Mr Stephen John Finch as a person with significant control on 20 March 2018