CMS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CMS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04818523

Incorporation date

02/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon20/10/2025
Change of share class name or designation
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/10/2025
Satisfaction of charge 1 in full
dot icon10/10/2025
Satisfaction of charge 048185230007 in full
dot icon10/10/2025
Satisfaction of charge 048185230008 in full
dot icon10/10/2025
Satisfaction of charge 2 in full
dot icon10/10/2025
Satisfaction of charge 5 in full
dot icon10/10/2025
Satisfaction of charge 6 in full
dot icon10/10/2025
Satisfaction of charge 4 in full
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon15/01/2024
Termination of appointment of Peter Alexander Buckles as a director on 2023-12-25
dot icon19/09/2023
Director's details changed for Ms Amanda Louise Tanith Buckles on 2023-09-11
dot icon16/06/2023
Withdrawal of a person with significant control statement on 2023-06-16
dot icon16/06/2023
Notification of Amanda Louise Tanith Buckles as a person with significant control on 2022-06-24
dot icon16/06/2023
Notification of Jonathan Paul Yendell as a person with significant control on 2022-06-24
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/06/2022
Cancellation of shares. Statement of capital on 2022-06-24
dot icon17/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon20/04/2022
Purchase of own shares.
dot icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon23/03/2021
All of the property or undertaking has been released from charge 3
dot icon23/03/2021
Satisfaction of charge 3 in full
dot icon07/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon19/07/2019
Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX to Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA on 2019-07-19
dot icon18/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/08/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/06/2016
Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 2016-06-14
dot icon14/06/2016
Termination of appointment of David Maries Lang as a secretary on 2016-06-14
dot icon03/05/2016
Termination of appointment of David Maries Lang as a director on 2016-04-30
dot icon06/10/2015
Registration of charge 048185230008, created on 2015-10-01
dot icon01/09/2015
Change of share class name or designation
dot icon26/08/2015
Resolutions
dot icon14/08/2015
Appointment of Mr Jonathan Paul Yendell as a director on 2015-08-11
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Termination of appointment of Jason Field Aldred as a director on 2015-01-31
dot icon04/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon14/12/2013
Registration of charge 048185230007
dot icon23/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/04/2013
Registered office address changed from Bunbury House, Stour Park Blandford Forum Dorset DT11 9LQ on 2013-04-02
dot icon30/10/2012
Accounts for a small company made up to 2012-01-31
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Neil Anthony Aldred on 2012-07-05
dot icon05/07/2012
Director's details changed for Mr Peter Alexander Buckles on 2012-07-05
dot icon01/08/2011
Accounts for a small company made up to 2011-01-31
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2010-01-31
dot icon13/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/08/2009
Accounts for a small company made up to 2009-01-31
dot icon02/07/2009
Return made up to 02/07/09; full list of members
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2008
Accounts for a small company made up to 2008-01-31
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon22/12/2007
Director resigned
dot icon09/08/2007
Accounts for a small company made up to 2007-01-31
dot icon18/07/2007
Return made up to 02/07/07; full list of members
dot icon10/07/2007
Ad 24/04/07--------- £ si 1300000@1=1300000 £ ic 1/1300001
dot icon10/07/2007
Nc inc already adjusted 24/04/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon14/12/2006
Certificate of change of name
dot icon07/12/2006
Accounts for a small company made up to 2006-01-31
dot icon06/07/2006
Ad 29/06/06--------- £ si 199@1
dot icon03/07/2006
Return made up to 02/07/06; full list of members
dot icon03/07/2006
Registered office changed on 03/07/06 from: bunbury house stour park blandford forum dorset DT11 9LQ
dot icon03/07/2006
Location of register of members
dot icon03/07/2006
Location of debenture register
dot icon03/07/2006
Director's particulars changed
dot icon06/02/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon04/11/2005
Particulars of mortgage/charge
dot icon19/09/2005
Amended accounts made up to 2004-12-31
dot icon09/07/2005
Return made up to 02/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon14/07/2004
Return made up to 02/07/04; full list of members
dot icon19/05/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon31/10/2003
Certificate of change of name
dot icon20/08/2003
Registered office changed on 20/08/03 from: 1 mitchell lane bristol BS1 6BU
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Director resigned
dot icon02/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-51.03 % *

* during past year

Cash in Bank

£340,765.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.26M
-
0.00
263.56K
-
2022
4
5.63M
-
0.00
695.93K
-
2023
4
5.25M
-
0.00
340.77K
-
2023
4
5.25M
-
0.00
340.77K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.25M £Descended-6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.77K £Descended-51.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS DEVELOPMENTS LIMITED

CMS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/07/2003 with the registered office located at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CMS DEVELOPMENTS LIMITED?

toggle

CMS DEVELOPMENTS LIMITED is currently Active. It was registered on 02/07/2003 .

Where is CMS DEVELOPMENTS LIMITED located?

toggle

CMS DEVELOPMENTS LIMITED is registered at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FA.

What does CMS DEVELOPMENTS LIMITED do?

toggle

CMS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CMS DEVELOPMENTS LIMITED have?

toggle

CMS DEVELOPMENTS LIMITED had 4 employees in 2023.

What is the latest filing for CMS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/10/2025: Change of share class name or designation.