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)
14 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Tarjinder Singh Kang as a director on 11 June 2020
26 Nov 2019 AA Accounts for a small company made up to 28 February 2019
10 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Tarjinder Singh Kang on 30 April 2017
08 Feb 2019 TM01 Termination of appointment of Jason Edward Powell as a director on 31 December 2018
12 Nov 2018 AA Accounts for a small company made up to 28 February 2018
06 Nov 2018 TM01 Termination of appointment of Max Timothy Michael Hayden as a director on 1 November 2018
06 Nov 2018 TM01 Termination of appointment of Thomas Howard Allder as a director on 5 November 2018
14 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
14 Sep 2018 TM01 Termination of appointment of Satvinder Singh as a director on 3 September 2018
08 Aug 2018 RP04AP01 Second filing for the appointment of Michael David Coshott as a director
16 Jul 2018 TM01 Termination of appointment of Andrew Mcbride as a director on 2 July 2018
12 Jul 2018 MR04 Satisfaction of charge 048866920001 in full
10 Jul 2018 PSC05 Change of details for Niche Finance Group Limited as a person with significant control on 19 September 2017
04 Jul 2018 MR01 Registration of charge 048866920002, created on 2 July 2018
15 Jun 2018 AP01 Appointment of Mr Max Timothy Michael Hayden as a director on 14 June 2018
15 Jun 2018 AP01 Appointment of Mr Thomas Howard Allder as a director on 14 June 2018
06 Jun 2018 AP01 Appointment of Mr Mike Coshott as a director on 13 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2018
30 Nov 2017 AA Accounts for a small company made up to 28 February 2017
13 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
14 Aug 2017 AD01 Registered office address changed from PO Box GU34 2QE Albany House Albany House 5 Omega Park Alton Hampshire GU34 2QE United Kingdom to Albany House 5 Omega Park Alton Hampshire GU34 2QE on 14 August 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-06
14 Aug 2017 AD01 Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE to PO Box GU34 2QE Albany House Albany House 5 Omega Park Alton Hampshire GU34 2QE on 14 August 2017
14 Jun 2017 AP01 Appointment of Mr Jason Edward Powell as a director on 26 May 2017