- Company Overview for CMG HOMES LIMITED (03519503)
- Filing history for CMG HOMES LIMITED (03519503)
- People for CMG HOMES LIMITED (03519503)
- Charges for CMG HOMES LIMITED (03519503)
- More for CMG HOMES LIMITED (03519503)
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) |
---|---|---|---|
25 Sep 2008 | 288a | Director appointed mr david harland | |
01 Sep 2008 | AA | Accounts made up to 28 February 2007 | |
01 Sep 2008 | AA | Accounts made up to 29 February 2008 | |
26 Aug 2008 | 288a | Secretary appointed garry john fitton | |
23 Jul 2008 | 288b | Appointment terminated director roland perry | |
23 Jul 2008 | 288b | Appointment terminated secretary garry fitton | |
23 Jul 2008 | 288a | Director appointed peter kinsey | |
23 Apr 2008 | 288b | Appointment terminated director katherine ford | |
28 Feb 2008 | 363a | Return made up to 27/02/08; full list of members | |
19 Feb 2008 | 288b | Director resigned | |
25 Jul 2007 | 288b | Secretary resigned | |
25 Jul 2007 | 288a | New secretary appointed | |
24 Apr 2007 | 363a | Return made up to 27/02/07; full list of members | |
03 Jan 2007 | AA | Accounts made up to 28 February 2006 | |
14 Sep 2006 | 288b | Director resigned | |
05 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
31 Aug 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Aug 2006 | 288c | Director's particulars changed | |
19 Jul 2006 | AA | Accounts made up to 28 February 2005 | |
06 Apr 2006 | 363a | Return made up to 27/02/06; full list of members | |
19 Mar 2005 | 363s |
Return made up to 27/02/05; full list of members
|
|
15 Feb 2005 | AA | Accounts made up to 29 February 2004 |