- 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) |
---|---|---|---|
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
|
|
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
|
|
22 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 April 2017
|
|
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
|
|
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 |