Advanced company searchLink opens in new window

CMG HOMES LIMITED

Company number 03519503

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)
08 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
09 Dec 2023 AA Full accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
21 Jul 2022 AA Full accounts made up to 28 February 2022
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
11 Mar 2022 PSC05 Change of details for The Regard Partnership Limited as a person with significant control on 7 December 2021
20 Oct 2021 PSC07 Cessation of Care Managment Group Limited as a person with significant control on 31 August 2021
20 Oct 2021 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 31 August 2021
20 Oct 2021 PSC07 Cessation of The Regard Partnership Limited as a person with significant control on 1 December 2020
06 Jul 2021 AA Accounts for a small company made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
17 Mar 2021 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 1 December 2020
21 Jul 2020 AA Accounts for a small company made up to 29 February 2020
21 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
03 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
16 Dec 2019 TM01 Termination of appointment of David Andrew Spruzen as a director on 30 November 2019
20 Aug 2019 AA Accounts for a small company made up to 28 February 2019
24 Jul 2019 AD01 Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
10 Oct 2018 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 10 October 2018