CMG PROPERTY HOLDINGS LTD
Status | ACTIVE |
Company No. | 11375395 |
Category | Private Limited Company |
Incorporated | 22 May 2018 |
Age | 6 years, 17 days |
Jurisdiction | Wales |
SUMMARY
CMG PROPERTY HOLDINGS LTD is an active private limited company with number 11375395. It was incorporated 6 years, 17 days ago, on 22 May 2018. The company address is 5 Llys Y Nant 5 Llys Y Nant, Swansea, SA7 9JB, Wales.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 10 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-02-28
Documents
Notification of a person with significant control statement
Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-22
Psc name: Richard James Tristham
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iestyn Glynog Davies
Cessation date: 2018-05-22
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-22
Psc name: Russell John Clark
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-22
Psc name: Robert Boulton
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Confirmation statement with updates
Date: 01 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2019-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2019
Action Date: 07 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-07
Charge number: 113753950003
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113753950002
Charge creation date: 2019-03-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113753950001
Charge creation date: 2018-11-08
Documents
Some Companies
SOUTH LASTS FARMHOUSE,ABERDEENSHIRE,AB13 0ES
Number: | SC559354 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR PROPERTY (SOUTH EAST) LIMITED
PUMP HOUSE,EAST GRINSTEAD,RH19 2LQ
Number: | 11616200 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARSHAM ROAD,BIRMINGHAM,B14 5HD
Number: | 06430459 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 03482482 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 10124827 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 08395989 |
Status: | ACTIVE |
Category: | Private Limited Company |