CMG LEASEHOLD MANAGEMENT LIMITED

04959187
134 CHELTENHAM ROAD LONG LEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0LY

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 10 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 10 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 11 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 11 Buy now
22 Sep 2021 mortgage Registration of a charge 9 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 11 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2019 accounts Annual Accounts 10 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Oct 2018 accounts Annual Accounts 10 Buy now
24 May 2018 incorporation Memorandum Articles 26 Buy now
20 Apr 2018 capital Return of Allotment of shares 4 Buy now
20 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
20 Apr 2018 capital Return of Allotment of shares 6 Buy now
20 Apr 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Apr 2018 resolution Resolution 1 Buy now
17 Apr 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 11 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 5 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Ian John Joseph Sainsbury) 2 Buy now
04 Nov 2014 officers Change of particulars for secretary (Mr Ian John Joseph Sainsbury) 1 Buy now
23 Apr 2014 officers Change of particulars for director (Mr Ian John Joseph Sainsbury) 2 Buy now
23 Apr 2014 officers Change of particulars for secretary (Mr Ian John Joseph Sainsbury) 1 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 11 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 11 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 11 Buy now
13 Dec 2010 accounts Annual Accounts 8 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Termination of appointment of director (Charles Guthrie) 1 Buy now
09 Jun 2010 officers Termination of appointment of director (Charles Guthrie) 1 Buy now
07 Jun 2010 officers Appointment of director (Mrs Louise Mary Sainsbury) 2 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Charles Alec Guthrie) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Ian John Joseph Sainsbury) 2 Buy now
01 Dec 2009 accounts Annual Accounts 8 Buy now
01 Dec 2008 annual-return Return made up to 11/11/08; full list of members 3 Buy now
17 Jun 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
14 Nov 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 accounts Annual Accounts 7 Buy now
08 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 11/11/06; full list of members 3 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
28 Nov 2005 annual-return Return made up to 11/11/05; full list of members 3 Buy now
20 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
08 Sep 2005 accounts Annual Accounts 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 63A king street knutsford cheshire WA16 6DX 1 Buy now
27 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
05 Oct 2004 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
02 Dec 2003 officers New director appointed 2 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
28 Nov 2003 address Registered office changed on 28/11/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
11 Nov 2003 incorporation Incorporation Company 19 Buy now