CCMD LIMITED

Register to unlock more data on OkredoRegister

CCMD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127656

Incorporation date

17/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 Whitehill Close, Chesham, Buckinghamshire HP5 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon09/12/2025
Change of details for Mrs Corinne Shirley Hemsley as a person with significant control on 2025-12-09
dot icon09/12/2025
Change of details for Michael Hemsley as a person with significant control on 2025-12-09
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-17 with updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-17
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Appointment of Mrs Corinne Shirley Hemsley as a secretary on 2014-11-20
dot icon26/11/2014
Termination of appointment of John Weston Ridgeway as a secretary on 2014-11-19
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Director's details changed for Michael Hemsley on 2009-10-01
dot icon27/11/2012
Annual return made up to 2012-11-17
dot icon27/11/2012
Director's details changed for Mrs Corinne Shirley Hemsley on 2009-10-13
dot icon27/11/2012
Secretary's details changed for Mr John Weston Ridgeway on 2009-10-13
dot icon20/12/2011
Annual return made up to 2011-11-17
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 17/11/08; full list of members
dot icon05/03/2009
Director's change of particulars / michael hemsley / 01/06/2008
dot icon07/01/2008
Return made up to 17/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon23/01/2007
Return made up to 17/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 17/11/05; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/04/2005
Director's particulars changed
dot icon08/04/2005
Return made up to 17/11/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 17/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 17/11/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 17/11/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 17/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 17/11/99; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Certificate of change of name
dot icon07/12/1998
Return made up to 17/11/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 17/11/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon18/12/1996
Return made up to 17/11/96; full list of members
dot icon19/03/1996
Accounting reference date notified as 31/12
dot icon19/03/1996
Registered office changed on 19/03/96 from: unit 1C larkin industrial estate springfield road chesham HP5 1PW
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon24/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New secretary appointed;new director appointed
dot icon11/12/1995
Certificate of change of name
dot icon05/12/1995
Registered office changed on 05/12/95 from: classic house 174/80 old street london. EC1V 9BP.
dot icon17/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
986.77K
-
0.00
-
-
2022
2
999.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemsley, Michael
Director
28/11/1995 - Present
5
Hemsley, Corinne Shirley
Director
28/11/1995 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCMD LIMITED

CCMD LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at 10 Whitehill Close, Chesham, Buckinghamshire HP5 1AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCMD LIMITED?

toggle

CCMD LIMITED is currently Active. It was registered on 17/11/1995 .

Where is CCMD LIMITED located?

toggle

CCMD LIMITED is registered at 10 Whitehill Close, Chesham, Buckinghamshire HP5 1AS.

What does CCMD LIMITED do?

toggle

CCMD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CCMD LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.