CMA DESIGN AND BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Change of details for Mrs Denise Carol Seddon as a person with significant control on 2025-04-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

09/05/259 May 2025 Director's details changed for Mrs Denise Carol Seddon on 2025-04-01

View Document

09/05/259 May 2025 Director's details changed for Mr Geoffrey Seddon on 2025-04-01

View Document

08/05/258 May 2025 Director's details changed for Mrs Denise Carol Seddon on 2025-04-01

View Document

08/05/258 May 2025 Registered office address changed from (Office) 76 Andrew Lane High Lane Stockport SK6 8HY England to Lomber Hey House Andrew Lane Stockport Cheshire SK6 8HY on 2025-05-08

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Resolutions

View Document

04/01/244 January 2024 Change of share class name or designation

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Satisfaction of charge 101090440001 in full

View Document

25/04/2325 April 2023 Director's details changed for Mr Richard James Seddon on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Geoffrey Seddon on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Register inspection address has been changed to Lomber Hey House (Office) Andrew Lane High Lane Stockport SK6 8HY

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101090440001

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CAROL SEDDON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MR GEOFFREY SEDDON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RICHARD JAMES SEDDON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY DENISE SEDDON

View Document

09/10/189 October 2018 COMPANY NAME CHANGED LYME DEVELOPMENTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 CESSATION OF GEOFFREY SEDDON AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEDDON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF SEDDON

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 154-156 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8EA ENGLAND

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENISE SEDDON / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SEDDON / 14/12/2016

View Document

12/04/1612 April 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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