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)
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 SH10 Particulars of variation of rights attached to shares
07 Sep 2015 SH10 Particulars of variation of rights attached to shares
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 4,768.31
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 55,368.32
07 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2015 AP01 Appointment of Mr Satvinder Singh as a director on 19 August 2015
25 Aug 2015 AD01 Registered office address changed from C/O Mortgages Made Easy Limited 9 London Road Southampton SO15 2AE England to 9 London Road Southampton SO15 2AE on 25 August 2015
25 Aug 2015 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN to 9 London Road Southampton SO15 2AE on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Benoit Broch as a director on 19 August 2015
25 Aug 2015 TM01 Termination of appointment of Russell Clive Beharrell as a director on 19 August 2015
25 Aug 2015 TM01 Termination of appointment of David Stephen Amos as a director on 19 August 2015
25 Aug 2015 AP01 Appointment of Mr Mark Robert James Turner as a director on 19 August 2015
21 Aug 2015 MR01 Registration of charge 095019150001, created on 19 August 2015
26 May 2015 AP01 Appointment of Russell Clive Beharrell as a director on 2 April 2015
21 May 2015 AP01 Appointment of David Stephen Amos as a director on 2 April 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,715.017628
22 Apr 2015 AD01 Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 22 April 2015
22 Apr 2015 SH02 Sub-division of shares on 1 April 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approve conflicts 01/04/2015
22 Apr 2015 AP01 Appointment of Mr Benoit Broch as a director on 1 April 2015
22 Apr 2015 TM01 Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approving conflicts 01/04/2015