- Company Overview for CPMG HOLDINGS LIMITED (06530533)
- Filing history for CPMG HOLDINGS LIMITED (06530533)
- People for CPMG HOLDINGS LIMITED (06530533)
- Charges for CPMG HOLDINGS LIMITED (06530533)
- More for CPMG HOLDINGS LIMITED (06530533)
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) |
---|---|---|---|
10 Sep 2019 | TM01 | Termination of appointment of David John Glazebrook as a director on 27 August 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Christopher White on 31 July 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
16 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Nicholas Clinton Gregory on 8 July 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AP01 | Appointment of Mr Paul Richard Bodill as a director on 31 July 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Anil Parmar as a director on 31 July 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Christopher White as a director on 31 July 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Hugh Duncan Avison as a director on 31 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
14 Jul 2016 | TM01 | Termination of appointment of Bill Crampin as a director on 25 May 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Jack Haston Gant as a director on 25 May 2016 | |
16 Jun 2016 | SH03 | Purchase of own shares. | |
16 Jun 2016 | SH03 | Purchase of own shares. | |
13 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 May 2016
|
|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mrs Sara Victoria Harraway on 1 October 2015 |