Advanced company searchLink opens in new window

CGM1949 LIMITED

Company number 06950210

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
05 Jul 2015 CH01 Director's details changed for Mr Colin Grant Meager on 5 July 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
10 Jul 2012 CH04 Secretary's details changed for Ter2 Nominee Company Limited on 6 February 2012
30 Jan 2012 AD01 Registered office address changed from 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 30 January 2012
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
06 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
05 Jul 2010 CH04 Secretary's details changed for Ter2 Nominees Limited on 31 March 2010
15 Jan 2010 AD01 Registered office address changed from C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 15 January 2010
01 Jan 2010 CH04 Secretary's details changed for Ter2 Nominees Limited on 29 December 2009
01 Jan 2010 AD01 Registered office address changed from 123 Hagley Road, Edgbaston, Birmingham, West Midlands B16 8LD on 1 January 2010
03 Jul 2009 288a Secretary appointed TER2 nominees LIMITED
03 Jul 2009 288a Director appointed mr colin meager
03 Jul 2009 288b Appointment terminated director vikki steward
02 Jul 2009 288b Appointment terminated secretary creditreform (secretaries) LIMITED