- Company Overview for CMAC GROUP LIMITED (09146214)
- Filing history for CMAC GROUP LIMITED (09146214)
- People for CMAC GROUP LIMITED (09146214)
- Charges for CMAC GROUP LIMITED (09146214)
- More for CMAC GROUP LIMITED (09146214)
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) |
---|---|---|---|
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2018 | AP01 | Appointment of Mr David Paul Barrow as a director on 1 March 2018 | |
28 Nov 2017 | RP04AP01 | Second filing for the appointment of Michael Osbourne as a director | |
27 Nov 2017 | AD01 | Registered office address changed from Suite 12 the Globe Centre Accrington BB5 0RE England to Suite 1 the Globe Centre Accrington BB5 0RE on 27 November 2017 | |
23 Nov 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to Suite 12 the Globe Centre Accrington BB5 0RE on 25 October 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | AP01 | Appointment of Mr Neil Atkins as a director on 1 February 2017 | |
24 Jul 2017 | AP01 |
Appointment of Mr Michael Andrew Osborne as a director on 1 February 2017
|
|
20 Jul 2017 | AP01 | Appointment of Mr Peter John Slater as a director on 1 February 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 14 June 2017 | |
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
24 Jun 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
19 Jan 2016 | MR04 | Satisfaction of charge 091462140001 in full | |
17 Nov 2015 | MR01 | Registration of charge 091462140002, created on 12 November 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Stephen David Turner on 10 July 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | MR01 | Registration of charge 091462140001, created on 17 October 2014 | |
19 Sep 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 January 2015 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|