Advanced company searchLink opens in new window

CMG 2007 LIMITED

Company number 06275636

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)
25 Mar 2015 TM02 Termination of appointment of Sarah Jane Moynihan as a secretary on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Francis Laud as a director on 25 February 2015
25 Mar 2015 TM01 Termination of appointment of William Charles Mason Dastur as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Robert David Marshall as a director on 25 March 2015
12 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2014
12 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2013
12 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2012
12 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2011
12 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2010
12 Mar 2015 AR01 Annual return made up to 11 June 2009 with full list of shareholders
12 Mar 2015 AR01 Annual return made up to 11 June 2008 with full list of shareholders
02 Dec 2014 CH01 Director's details changed for Mr Daksh Gupta on 28 November 2014
03 Sep 2014 AP01 Appointment of Mr Robert David Marshall as a director on 8 August 2014
03 Sep 2014 AP01 Appointment of Mr Martin Scott Wastie as a director on 8 August 2014
03 Sep 2014 AP01 Appointment of Mr Francis Laud as a director on 8 August 2014
03 Sep 2014 AP01 Appointment of Mr Daksh Gupta as a director on 8 August 2014
03 Sep 2014 AP01 Appointment of Mr William Charles Mason Dastur as a director on 8 August 2014
03 Sep 2014 AP03 Appointment of Ms Sarah Jane Moynihan as a secretary on 8 August 2014
03 Sep 2014 TM01 Termination of appointment of David William Hammond as a director on 8 August 2014
03 Sep 2014 TM01 Termination of appointment of Michael Terence Baldry as a director on 8 August 2014
03 Sep 2014 TM01 Termination of appointment of Paul John Dunkley as a director on 8 August 2014
03 Sep 2014 TM02 Termination of appointment of David William Hammond as a secretary on 8 August 2014
02 Sep 2014 AD01 Registered office address changed from , Dysart Road, Grantham, Lincolnshire, NG31 7DD to Airport House the Airport Cambridge CB5 8RY on 2 September 2014
10 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,818,180

Statement of capital on 2015-03-12
  • GBP 1,818,182
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015
24 Apr 2014 AA Group of companies' accounts made up to 31 December 2013