CMM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Notice of ceasing to act as receiver or manager

View Document

10/01/2510 January 2025 Notice of ceasing to act as receiver or manager

View Document

10/01/2510 January 2025 Appointment of receiver or manager

View Document

21/10/2421 October 2024 Notice of ceasing to act as receiver or manager

View Document

05/08/245 August 2024 Notice of ceasing to act as receiver or manager

View Document

26/07/2426 July 2024 Notice of ceasing to act as receiver or manager

View Document

18/07/2418 July 2024 Appointment of receiver or manager

View Document

18/07/2418 July 2024 Appointment of receiver or manager

View Document

28/06/2428 June 2024 Appointment of receiver or manager

View Document

19/06/2419 June 2024 Appointment of receiver or manager

View Document

24/10/2324 October 2023 Satisfaction of charge 058804770013 in full

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Registration of charge 058804770016, created on 2022-04-28

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

05/02/205 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE MYERS

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

12/09/1912 September 2019 CESSATION OF CHRISTOPHER MICHAEL MYERS AS A PSC

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYERS

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED NICOLA MARIE MYERS

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

11/09/1411 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA METCALFE / 18/07/2011

View Document

25/08/1125 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 18/07/10 NO CHANGES

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/11/0912 November 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA METCALFE / 27/06/2009

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MYERS / 09/02/2009

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 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