Advanced company searchLink opens in new window

CPMG HOLDINGS LIMITED

Company number 06530533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 250,000
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
  • GBP 200,000
10 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of purchase agreement 25/05/2016
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
  • GBP 250,000
31 Mar 2016 CH01 Director's details changed for Mrs Sara Victoria Harraway on 1 October 2015