Company NameCWC Development Management Limited
DirectorsGuy Norman Fisher and Stephen John Finch
Company StatusActive
Company Number09207440
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Previous NameBlueland (Medicstwo) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Norman Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadwall
London
SE1 9PL
Director NameMr Stephen John Finch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadwall
London
SE1 9PL
Director NameMr Alun Roger Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Broadwall
London
SE1 9PL

Location

Registered Address23 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40k at £0.001Alun Roger Davies
49.84%
Ordinary
40k at £0.001Stephen John Finch
49.84%
Ordinary
250 at £0.001John Rhodes
0.31%
Ordinary

Accounts

Latest Accounts27 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 August

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
15 May 2023Micro company accounts made up to 27 August 2022 (8 pages)
6 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
2 September 2022Director's details changed for Mr Stephen John Finch on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Stephen John Finch on 25 August 2022 (2 pages)
4 July 2022Company name changed blueland (medicstwo) LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
(3 pages)
30 May 2022Total exemption full accounts made up to 27 August 2021 (12 pages)
8 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 November 2021Previous accounting period extended from 28 February 2021 to 27 August 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
19 January 2021Change of details for Mr Stephen John Finch as a person with significant control on 6 April 2016 (2 pages)
18 January 2021Cessation of Alun Roger Davies as a person with significant control on 14 January 2021 (1 page)
18 January 2021Notification of Guy Norman Fisher as a person with significant control on 14 January 2021 (2 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 June 2020Amended total exemption full accounts made up to 29 February 2020 (10 pages)
12 May 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
9 March 2020Termination of appointment of Alun Roger Davies as a director on 29 February 2020 (1 page)
28 November 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
8 August 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 86.712
(3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 March 2018Director's details changed for Mr Stephen John Finch on 20 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Stephen John Finch on 20 March 2018 (2 pages)
23 March 2018Change of details for Mr Stephen John Finch as a person with significant control on 20 March 2018 (2 pages)
1 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
1 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 86.265
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 86.265
(4 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 83.565
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 83.565
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 82.15
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 82.15
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 80.25
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 80.25
(3 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80.25
(6 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80.25
(6 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80.25
(6 pages)
22 September 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (3 pages)
22 September 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (3 pages)
27 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 80.25
(4 pages)
27 August 2015Resolutions
  • RES13 ‐ Division 09/03/2015
(1 page)
27 August 2015Sub-division of shares on 9 March 2015 (5 pages)
27 August 2015Sub-division of shares on 9 March 2015 (5 pages)
27 August 2015Sub-division of shares on 9 March 2015 (5 pages)
27 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 80.25
(4 pages)
8 September 2014Appointment of Mr Alun Roger Davies as a director on 8 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2014Appointment of Mr Alun Roger Davies as a director on 8 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2014Appointment of Mr Alun Roger Davies as a director on 8 September 2014 (2 pages)