Advanced company searchLink opens in new window

CMME GROUP LIMITED

Company number 09501915

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)
13 Nov 2019 PSC07 Cessation of Satvinder Singh as a person with significant control on 2 August 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
03 Jun 2019 AP01 Appointment of Mr Peter Clarke as a director on 30 May 2019
11 Feb 2019 CH01 Director's details changed for Mr Tarjinder Singh Kang on 30 April 2017
11 Feb 2019 TM01 Termination of appointment of Jason Edward Powell as a director on 31 December 2018
24 Dec 2018 TM01 Termination of appointment of Bevan Graeme Duncan as a director on 29 November 2018
22 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 44,971.244528
31 Aug 2018 TM01 Termination of appointment of Matthew David Grosvenor Upton as a director on 31 August 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 RP04AP01 Second filing for the appointment of Michael David Coshott as a director
18 Jul 2018 RP04AP01 Second filing for the appointment of Andrew Jonathan Peter Strong 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 095019150001 in full
04 Jul 2018 MR01 Registration of charge 095019150002, created on 2 July 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
06 Jun 2018 AP01 Appointment of Mr Andrew Strong as a director on 13 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2018
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 18/07/2018
13 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 21,168.3100
05 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Apr 2018 SH03 Purchase of own shares.
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
29 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 25,168.310