CRYSTAL MOTOR GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

02/04/252 April 2025 Termination of appointment of Martin Shaun Casha as a director on 2025-03-31

View Document

27/02/2527 February 2025 Appointment of Mr Gary Mark Savage as a director on 2025-02-27

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

02/07/242 July 2024 Termination of appointment of Adrian Wallington as a director on 2024-06-28

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of capital on 2024-03-01

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/02/246 February 2024

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

08/12/238 December 2023 Appointment of Mr Martin Shaun Casha as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01

View Document

18/09/2318 September 2023 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

18/09/2318 September 2023 Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

31/08/2331 August 2023 Change of details for Cmg 2007 Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30

View Document

12/07/2312 July 2023 Second filing for the notification of Cmg 2007 Limited as a person with significant control

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

10/03/2310 March 2023 Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28

View Document

23/02/2323 February 2023 Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13

View Document

06/02/236 February 2023 Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

04/01/234 January 2023 Termination of appointment of Richard John Blumberger as a director on 2022-12-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Timothy Giles Lampert on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Adrian Wallington as a director on 2022-09-01

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Daksh Gupta on 2021-06-18

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RABAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/06/1812 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

12/06/1812 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/06/1812 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

16/07/1716 July 2017 Notification of Cmg 2007 Limited as a person with significant control on 2016-04-06

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMG 2007 LIMITED

View Document

06/07/176 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/07/176 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

06/07/176 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/07/176 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WASTIE

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MARK DOUGLAS RABAN

View Document

26/03/1526 March 2015 SECRETARY APPOINTED STEPHEN ROBERT JONES

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MOYNIHAN

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALDRY

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRY

View Document

02/09/142 September 2014 SECRETARY APPOINTED MS SARAH JANE MOYNIHAN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7DD

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR DAKSH GUPTA

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR FRANCIS LAUD

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNKLEY / 28/06/2011

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

09/09/119 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: BARROWBY ROAD GRANTHAM LINCOLNSHIRE NG31 8NP

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 NC INC ALREADY ADJUSTED 21/01/05

View Document

21/02/0521 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0521 February 2005 £ NC 75000/1000000 21/0

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED CRYSTAL OF GRANTHAM LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: RANDOLPH HOUSE BATH ROAD MAIDENHEAD BERKSHIRE SL6 4LQ

View Document

13/12/0313 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 COMPANY NAME CHANGED ANSWEROFFICE LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

21/08/0321 August 2003 £ NC 1000/75000 16/07/

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 16/07/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 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