CCMS (2000) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Anthony Robert Marshall as a director on 2025-04-01

View Document

12/03/2512 March 2025 Accounts for a small company made up to 2024-07-31

View Document

21/12/2421 December 2024 Termination of appointment of Adrian Ford as a director on 2024-12-19

View Document

30/09/2430 September 2024 Appointment of Mr Julian Winston Chenoweth as a director on 2024-09-23

View Document

17/07/2417 July 2024 Appointment of Mr Robert Bosworth as a director on 2024-07-12

View Document

16/07/2416 July 2024 Termination of appointment of John Evans as a director on 2024-07-12

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-07-31

View Document

06/12/236 December 2023 Appointment of Miss Tian Elizabeth Bersey as a secretary on 2023-11-23

View Document

06/12/236 December 2023 Termination of appointment of Wendy Randle as a secretary on 2023-11-23

View Document

20/07/2320 July 2023 Appointment of Mr John Daniel Hooper as a director on 2023-03-13

View Document

20/07/2320 July 2023 Appointment of Mr Anthony Robert Marshall as a director on 2023-07-03

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-07-31

View Document

24/11/2224 November 2022 Termination of appointment of Colin John Stratton as a director on 2022-11-09

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-07-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE MCMAHON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JOHN EVANS

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED DR ELAINE MCMAHON

View Document

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAOUL HUMPHREYS

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DERX

View Document

12/01/1812 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR PETER HOWARD CHILD

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP REES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMARJIT BASI

View Document

27/06/1627 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ADRIAN WILLIAM DERX

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY ELWELL / 20/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAOUL HUMPHREYS / 20/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KINGDON REES / 20/05/2014

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR AMARJIT SINGH BASI

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LINNELL

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR COLIN JOHN STRATTON

View Document

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVERING

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/06/101 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAOUL HUMPHREYS / 16/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY ELWELL / 16/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOVERING / 16/05/2010

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/04/108 April 2010 SECRETARY APPOINTED MRS ALISON MARY PHILLIPS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY JANET CORMACK

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR DAVID LINNELL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LATHAM

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CORNWALL COLLEGE POOL REDRUTH CORNWALL TR15 3RD

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED CORNWALL COLLEGE MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 20/10/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

03/10/973 October 1997 ALTER MEM AND ARTS 11/09/97

View Document

03/10/973 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9710 September 1997 COMPANY NAME CHANGED BONDCO 644 LIMITED CERTIFICATE ISSUED ON 10/09/97

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

16/05/9716 May 1997 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