- Company Overview for C.M.G. INVESTMENTS LIMITED (02542070)
- Filing history for C.M.G. INVESTMENTS LIMITED (02542070)
- People for C.M.G. INVESTMENTS LIMITED (02542070)
- Charges for C.M.G. INVESTMENTS LIMITED (02542070)
- More for C.M.G. INVESTMENTS LIMITED (02542070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Oct 2015 | AD01 | Registered office address changed from C/O a K E 2nd Floor Woodgate Studios 2 - 8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
14 Jan 2014 | AP03 | Appointment of Ms Irini Critoph as a secretary | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 July 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
24 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Michael Georgiou on 31 March 2013 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Sep 2012 | AD01 | Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF on 28 September 2012 | |
27 Sep 2012 | TM02 | Termination of appointment of Neoklis Georgiou as a secretary | |
30 May 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |