Advanced company searchLink opens in new window

CMG LEISURE LIMITED

Company number 08842706

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)
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
  • GBP 100
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