- Company Overview for CMG LEISURE LIMITED (08842706)
- Filing history for CMG LEISURE LIMITED (08842706)
- People for CMG LEISURE LIMITED (08842706)
- Charges for CMG LEISURE LIMITED (08842706)
- More for CMG LEISURE LIMITED (08842706)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
18 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
07 Nov 2022 | MR01 | Registration of charge 088427060002, created on 25 October 2022 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
29 Oct 2020 | MR01 | Registration of charge 088427060001, created on 27 October 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Jun 2020 | PSC05 | Change of details for Crichton Manufacturing Limited as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC07 | Cessation of Garland's Products Limited as a person with significant control on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of William Thomas Garland as a director on 15 May 2020 | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
20 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Feb 2016 | CH01 | Director's details changed for Andrew James Crichton on 5 September 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |