Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Darren Christopher Lightfoot |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Darren Christopher Lightfoot |
---|---|
Status | Current |
Appointed | 13 September 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Terence Sidney Day |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 7 Cross Lane West Mersea Colchester Essex CO5 8HN |
Director Name | Kenneth George Stevens |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Hillview, 38 Holloway Road Maldon Essex CM9 4SQ |
Secretary Name | Kenneth George Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Hillview, 38 Holloway Road Maldon Essex CM9 4SQ |
Director Name | Michael William Lee |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 123 Belmont Road Erith Kent DA8 1LF |
Director Name | Mr Matthew Lee Stevens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilton Farm Leicester Road Shilton CV7 9HT |
Secretary Name | Mr Stuart Frank Tatum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 26 The Malt House The Drays Long Melford Sudbury Suffolk CO10 9TP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | cml-group.co.uk |
---|
Registered Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Commissioning Management LTD 98.08% Ordinary |
---|---|
1 at £1 | Mr Rowland George Lightfoot 1.92% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 October 2023 | Accounts for a dormant company made up to 31 May 2023 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
12 September 2022 | Director's details changed for Rowland George Lightfoot on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Darren Christopher Lightfoot on 12 September 2022 (2 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Commissioning Management Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Darren Christopher Lightfoot as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Darren Christopher Lightfoot as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Commissioning Management Limited as a person with significant control on 6 April 2016 (1 page) |
25 April 2017 | Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Appointment of Mr Darren Christopher Lightfoot as a secretary (1 page) |
13 September 2012 | Appointment of Mr Darren Christopher Lightfoot as a secretary (1 page) |
13 September 2012 | Termination of appointment of Stuart Tatum as a secretary (1 page) |
13 September 2012 | Termination of appointment of Stuart Tatum as a secretary (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Registered office address changed from 4 St Peters Court Colchester Essex CO1 1WD on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from 4 St Peters Court Colchester Essex CO1 1WD on 28 June 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 October 2011 | Appointment of Mr Darren Christopher Lightfoot as a director (2 pages) |
24 October 2011 | Appointment of Mr Darren Christopher Lightfoot as a director (2 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
23 August 2010 | Director's details changed for Rowland George Lightfoot on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Rowland George Lightfoot on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Rowland George Lightfoot on 1 January 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
16 September 2009 | Appointment terminated director matthew stevens (1 page) |
16 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 September 2009 | Appointment terminated director matthew stevens (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
31 August 2007 | Return made up to 23/06/07; no change of members
|
31 August 2007 | Return made up to 23/06/07; no change of members
|
21 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members
|
21 July 2006 | Return made up to 23/06/06; full list of members
|
5 December 2005 | Registered office changed on 05/12/05 from: 5 st peters court colchester essex CO1 1WD (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 5 st peters court colchester essex CO1 1WD (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 July 2005 | Return made up to 23/06/05; full list of members
|
30 July 2005 | Return made up to 23/06/05; full list of members
|
16 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
19 July 2004 | Return made up to 23/06/04; full list of members
|
19 July 2004 | Return made up to 23/06/04; full list of members
|
22 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members
|
2 July 2003 | Return made up to 23/06/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 30/06/02; full list of members
|
21 July 2002 | Return made up to 30/06/02; full list of members
|
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 April 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
6 April 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
26 September 2000 | Memorandum and Articles of Association (5 pages) |
26 September 2000 | Memorandum and Articles of Association (5 pages) |
22 September 2000 | Memorandum and Articles of Association (17 pages) |
22 September 2000 | £ nc 1000/100000 25/08/00 (1 page) |
22 September 2000 | Memorandum and Articles of Association (17 pages) |
22 September 2000 | £ nc 1000/100000 25/08/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
8 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | Return made up to 30/06/00; full list of members
|
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
7 April 2000 | £ ic 100/50 24/03/00 £ sr 50@1=50 (1 page) |
7 April 2000 | £ ic 100/50 24/03/00 £ sr 50@1=50 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members
|
15 July 1999 | Return made up to 30/06/99; no change of members
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Return made up to 30/06/98; full list of members
|
15 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
13 August 1996 | Ad 18/06/96--------- £ si 98@98 (2 pages) |
13 August 1996 | Ad 18/06/96--------- £ si 98@98 (2 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 5 st peters court colchester essex CO1 1WD (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 5 st peters court colchester essex CO1 1WD (1 page) |
16 August 1995 | Director resigned (2 pages) |
19 July 1995 | Accounting reference date notified as 31/05 (1 page) |
19 July 1995 | Accounting reference date notified as 31/05 (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
30 June 1995 | Incorporation (42 pages) |
30 June 1995 | Incorporation (42 pages) |