Advanced company searchLink opens in new window

CMAC GROUP LIMITED

Company number 09146214

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2017
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
  • GBP 750
07 Apr 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £650 be capatalised 03/03/2017
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
  • GBP 100
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
  • GBP 100
06 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1