CGDM LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Director's details changed for Simon Merrett on 2024-06-01

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Accounts for a small company made up to 2022-10-31

View Document

03/04/233 April 2023 Termination of appointment of Sarah Ann Roscoe as a director on 2023-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/01/2317 January 2023 Notification of Cerberus Holdings Limited as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Cessation of Andrew William Roe as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Cessation of Simon Merrett as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Andrew James Wilson as a director on 2021-07-31

View Document

24/06/2124 June 2021 Termination of appointment of Patricia Frances Thomson as a director on 2021-05-31

View Document

21/06/2121 June 2021 Accounts for a small company made up to 2020-10-31

View Document

15/05/2015 May 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL WALKER / 04/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ERIC ANTHONY ROE

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR JOSEPH JAMES HANLON

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR KARL HARRISON

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GREENHALGH

View Document

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRST

View Document

30/03/1530 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JON TULLOCK

View Document

17/02/1517 February 2015 Annual return made up to 5 February 2014 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JON MARTIN TULLOCK

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MATTHEW JAMES HIRST

View Document

04/04/134 April 2013 SECTION 519

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MS KELLY COOKSON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLDEN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MS CHRISTINE VERA GREENHALGH

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/01/1123 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR RUSSELL HOLDEN

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MERRETT / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN HARRISON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FRANCES THOMSON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ROSCOE / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROE / 01/10/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED SARAH ANN ROSCOE

View Document

01/09/091 September 2009 DIRECTOR APPOINTED SIMON MERRETT

View Document

27/04/0927 April 2009 COMPANY NAME CHANGED NORTHERN SHERIFFS LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

20/02/0920 February 2009 FACILITY AGREEMENT 12/02/2009

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WILSON

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED JAMES SAMUEL WALKER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 3RD FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER LANCASHIRE M2 4JB

View Document

20/05/0320 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0320 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 AUTHOR TO SIGN AGREEMEN 02/05/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: THE BRITANNIA ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED ADVANCESCOPE LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

17/04/0017 April 2000 ADOPTARTICLES12/04/00

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company