- Company Overview for CMOSTORES GROUP LIMITED (10710953)
- Filing history for CMOSTORES GROUP LIMITED (10710953)
- People for CMOSTORES GROUP LIMITED (10710953)
- Charges for CMOSTORES GROUP LIMITED (10710953)
- Registers for CMOSTORES GROUP LIMITED (10710953)
- More for CMOSTORES GROUP LIMITED (10710953)
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) |
---|---|---|---|
17 Jul 2021 | MA | Memorandum and Articles of Association | |
26 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2021 | SH08 | Change of share class name or designation | |
25 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
27 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
04 Feb 2021 | CH01 | Director's details changed for Mrs Suzanne Claire Packer on 1 January 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr Ben William Hodson as a director on 2 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Robert Jonathan Lamb as a director on 2 December 2020 | |
01 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
22 Apr 2020 | TM01 | Termination of appointment of Andrew Albert Dunkley as a director on 14 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
14 Jan 2020 | CH01 | Director's details changed for Mr Adrian Saunders on 18 June 2018 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Callum Tasker on 18 June 2018 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Michael William Fell on 18 June 2018 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Christopher Dorey on 18 June 2018 | |
12 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
04 Apr 2019 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AP01 | Appointment of Ms Suzanne Claire Packer as a director on 1 November 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Ross Christian Sanger as a director on 19 July 2018 |