Advanced company searchLink opens in new window

CMOSTORES GROUP LIMITED

Company number 10710953

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)
19 Sep 2018 PSC02 Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 18 September 2018
18 Sep 2018 PSC07 Cessation of Kcp Nominees Limited as a person with significant control on 18 September 2018
18 Sep 2018 PSC07 Cessation of Kcp Nominees Limited as a person with significant control on 18 September 2018
17 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 04/04/2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 100.5
18 Jun 2018 AD01 Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP England to Burrington Business Park Burrington Way Plymouth PL5 3LX on 18 June 2018
15 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
09 Apr 2018 PSC02 Notification of Kcp Nominees Limited as a person with significant control on 24 April 2017
09 Apr 2018 PSC05 Change of details for Kcp Nominees Limited as a person with significant control on 26 September 2017
09 Apr 2018 PSC07 Cessation of Michael William Fell as a person with significant control on 24 April 2017
09 Apr 2018 PSC02 Notification of Kcp Nominees Limited as a person with significant control on 24 April 2017
06 Apr 2018 CS01 04/04/18 Statement of Capital gbp 100.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 17/09/2018.
22 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2017
  • GBP 85.50
28 Nov 2017 AP01 Appointment of Mr James William Excell as a director on 20 November 2017
28 Nov 2017 AP01 Appointment of Mr Andrew Albert Dunkley as a director on 20 November 2017
28 Nov 2017 TM01 Termination of appointment of Philip James Duquenoy as a director on 20 November 2017
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 95.5
17 Nov 2017 AP01 Appointment of Mr Ross Christian Sanger as a director on 26 September 2017
24 Aug 2017 MR01 Registration of charge 107109530004, created on 22 August 2017
10 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
06 Jul 2017 AD01 Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP on 6 July 2017
15 Jun 2017 AP01 Appointment of Mr Robert Andrew Kavanagh as a director on 24 April 2017
15 Jun 2017 AP01 Appointment of Mr Dean Murray as a director on 24 April 2017
16 May 2017 SH08 Change of share class name or designation
15 May 2017 SH02 Sub-division of shares on 24 April 2017