-
CONTRACT DATA MANAGEMENT LIMITED - Flat 3, 14 Morton Crescent, Exmouth, Devon, United Kingdom
Company Information
- Company registration number
- 08560259
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Flat 3
- 14 Morton Crescent
- Exmouth
- Devon
- EX8 1BG Flat 3, 14 Morton Crescent, Exmouth, Devon, EX8 1BG UK
Management
- Managing Directors
- JOHN WILLIAM PAGE LEIGH
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-07
- Dissolved on
- 2018-10-09
- SIC/NACE
- 74901 - Environmental consulting activities
Ownership
- Beneficial Owners
- Mrs Jacqueline Leigh
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
-
CONTRACT DATA MANAGEMENT LIMITED Company Description
- CONTRACT DATA MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08560259. Its current trading status is "closed". It was registered 2013-06-07. It has declared SIC or NACE codes as "74901 - Environmental consulting activities". It has 1 director The latest accounts are filed up to 2016-06-30.It can be contacted at Flat 3 .
Get CONTRACT DATA MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Contract Data Management Limited - Flat 3, 14 Morton Crescent, Exmouth, Devon, United Kingdom
Did you know? kompany provides original and official company documents for CONTRACT DATA MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
30/06/16 TOTAL EXEMPTION SMALL (2017-03-28) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL (2017-03-28) - TM01
keyboard_arrow_right 2016
-
07/06/16 FULL LIST (2016-07-04) - AR01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 01/07/2015 FROM (2015-07-01) - AD01
-
07/06/15 FULL LIST (2015-07-02) - AR01
-
30/06/15 TOTAL EXEMPTION SMALL (2015-11-12) - AA
-
APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEIGH (2015-11-12) - TM01
-
DIRECTOR APPOINTED MR JOHN WILLIAM PAGE LEIGH (2015-11-12) - AP01
-
DIRECTOR APPOINTED MR ANTHONY HILL (2015-11-12) - AP01
-
TERMINATE DIR APPOINTMENT (2015-11-12) - TM01
keyboard_arrow_right 2014
-
07/06/14 FULL LIST (2014-06-17) - AR01
-
30/06/14 TOTAL EXEMPTION SMALL (2014-12-22) - AA
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-06-07) - NEWINC
-
APPOINTMENT TERMINATED, DIRECTOR COLIN WEBSTER (2013-08-13) - TM01
-
DIRECTOR APPOINTED MR JOSEPH THOMAS LEIGH (2013-08-13) - AP01
-
REGISTERED OFFICE CHANGED ON 13/08/2013 FROM (2013-08-13) - AD01