CPMG HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Mr Christopher White on 2023-04-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FLISHER / 12/02/2021

View Document

21/08/2021 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/201 May 2020 09/04/20 STATEMENT OF CAPITAL GBP 225000

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 16/03/2020

View Document

17/04/2017 April 2020 CONSOLIDATION 16/03/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 200000

View Document

24/09/1924 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GLAZEBROOK

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITE / 31/07/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLINTON GREGORY / 08/07/2017

View Document

04/09/174 September 2017 ADOPT ARTICLES 31/07/2017

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR HUGH DUNCAN AVISON

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD BODILL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ANIL PARMAR

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER WHITE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1620 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 250000

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACK GANT

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR BILL CRAMPIN

View Document

16/06/1616 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1616 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1613 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 200000

View Document

10/06/1610 June 2016 APPROVAL OF PURCHASE AGREEMENT 25/05/2016

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA VICTORIA HARRAWAY / 01/10/2015

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

31/03/1531 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA VICTORIA HARRAWAY / 20/10/2014

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED FG2H LIMITED CERTIFICATE ISSUED ON 19/12/14

View Document

05/12/145 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/145 December 2014 CHANGE OF NAME 01/12/2014

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FLISHER / 01/07/2013

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK ETCHES

View Document

03/08/123 August 2012 SECRETARY APPOINTED JUDITH COLLINSON

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR BILL CRAMPIN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JACK HASTON GANT

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 250000

View Document

19/09/1119 September 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

19/09/1119 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/04/099 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 23 WARSER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1NU

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED CPMG HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 3 WARSER GATE NOTTINGHAM NG1 1NU

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company