About

Registered Number: 02542070
Date of Incorporation: 21/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: A K E, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, AL9 5HZ,

 

C.M.G. Investments Ltd was registered on 21 September 1990, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Critoph, Irini, Georgiou, Christine Patrisia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRITOPH, Irini 13 January 2014 - 1
GEORGIOU, Christine Patrisia N/A 02 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 25 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 25 July 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 December 2016
AA01 - Change of accounting reference date 28 July 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 April 2014
AP03 - Appointment of secretary 14 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 03 June 2013
AA01 - Change of accounting reference date 24 April 2013
CH01 - Change of particulars for director 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 28 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 30 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 19 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 03 April 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 06 June 2003
AA - Annual Accounts 17 April 2003
395 - Particulars of a mortgage or charge 21 November 2002
RESOLUTIONS - N/A 20 November 2002
363s - Annual Return 19 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 23 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 01 August 2000
CERTNM - Change of name certificate 01 March 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 01 August 1997
287 - Change in situation or address of Registered Office 19 June 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 03 August 1993
363a - Annual Return 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
AA - Annual Accounts 28 August 1992
395 - Particulars of a mortgage or charge 29 June 1992
363a - Annual Return 23 December 1991
287 - Change in situation or address of Registered Office 09 April 1991
287 - Change in situation or address of Registered Office 07 November 1990
288 - N/A 07 November 1990
RESOLUTIONS - N/A 30 October 1990
MEM/ARTS - N/A 30 October 1990
288 - N/A 30 October 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2002 Outstanding

N/A

Legal charge 29 October 2002 Outstanding

N/A

Legal charge 29 October 2002 Outstanding

N/A

Legal mortgage 04 December 2000 Outstanding

N/A

Legal mortgage 21 July 2000 Outstanding

N/A

Legal mortgage 21 July 2000 Outstanding

N/A

Legal mortgage 21 July 2000 Fully Satisfied

N/A

Legal mortgage 21 July 2000 Fully Satisfied

N/A

Mortgage debenture 25 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.