- Company Overview for CMGL (1) LIMITED (04190913)
- Filing history for CMGL (1) LIMITED (04190913)
- People for CMGL (1) LIMITED (04190913)
- Charges for CMGL (1) LIMITED (04190913)
- More for CMGL (1) LIMITED (04190913)
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) |
---|---|---|---|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 49 | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
17 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Mr. Paul John Dunkley on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr David William Hammond on 7 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Mr David William Hammond on 7 October 2009 | |
08 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from, 9 cheyne walk, northampton, NN1 5PT | |
31 Mar 2009 | 363a | Return made up to 30/03/09; full list of members | |
17 Oct 2008 | 288c | Director's change of particulars / paul dunkley / 06/10/2008 | |
15 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
25 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
06 Jun 2007 | 395 | Particulars of mortgage/charge | |
22 May 2007 | AA | Accounts made up to 31 December 2006 |