Advanced company searchLink opens in new window

CMME MORTGAGES AND PROTECTION LIMITED

Company number 04886692

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2023 AD01 Registered office address changed from 3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ England to 3 Turnberry House Parkway Whiteley Fareham PO15 7FJ on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to 3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ on 22 November 2023
18 Oct 2023 TM01 Termination of appointment of Christopher Heavens as a director on 25 September 2023
18 Oct 2023 TM01 Termination of appointment of Michael David Coshott as a director on 25 September 2023
28 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 426,073
27 Sep 2023 MR04 Satisfaction of charge 048866920004 in full
22 Sep 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
18 May 2023 AP01 Appointment of Mr Babak Ismayil as a director on 17 May 2023
11 May 2023 PSC02 Notification of Onedome Finance Ltd as a person with significant control on 5 May 2023
11 May 2023 PSC07 Cessation of Cmme Group Limited as a person with significant control on 5 May 2023
11 May 2023 MR04 Satisfaction of charge 048866920002 in full
11 May 2023 MR04 Satisfaction of charge 048866920003 in full
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
23 Dec 2022 MR01 Registration of charge 048866920004, created on 22 December 2022
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
21 Jul 2022 TM01 Termination of appointment of Jeffrey Bromage as a director on 15 July 2022
03 Dec 2021 AA Accounts for a small company made up to 28 February 2021
09 Nov 2021 MR01 Registration of charge 048866920003, created on 4 November 2021
04 Nov 2021 AP01 Appointment of Mr Jeffrey Bromage as a director on 3 November 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Albany House 5 Omega Park Alton Hampshire GU34 2QE United Kingdom to 2 Glass Wharf Bristol BS2 0FR on 1 March 2021
10 Jan 2021 AA Accounts for a small company made up to 29 February 2020
16 Nov 2020 AP01 Appointment of Mr Christopher Heavens as a director on 9 November 2020