About

Registered Number: 06530533
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 23 Warser Gate, Nottingham, Nottinghamshire, NG1 1NU

 

Cpmg Holdings Ltd was registered on 11 March 2008 and are based in Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Collinson, Judith, Avison, Hugh Duncan, Bodill, Paul Richard, Flisher, Richard William, Gregory, Nicholas Clinton, Harraway, Sara Victoria, Parmar, Anil, White, Christopher, Etches, Patrick, Crampin, Bill, Gant, Jack Haston, Glazebrook, David John in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVISON, Hugh Duncan 31 July 2017 - 1
BODILL, Paul Richard 31 July 2017 - 1
FLISHER, Richard William 11 March 2008 - 1
GREGORY, Nicholas Clinton 11 March 2008 - 1
HARRAWAY, Sara Victoria 11 March 2008 - 1
PARMAR, Anil 31 July 2017 - 1
WHITE, Christopher 31 July 2017 - 1
CRAMPIN, Bill 07 September 2011 25 May 2016 1
GANT, Jack Haston 07 September 2011 25 May 2016 1
GLAZEBROOK, David John 11 March 2008 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Judith 08 June 2012 - 1
ETCHES, Patrick 11 March 2008 08 June 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 August 2020
SH01 - Return of Allotment of shares 01 May 2020
MA - Memorandum and Articles 24 April 2020
RESOLUTIONS - N/A 22 April 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 January 2020
SH03 - Return of purchase of own shares 29 October 2019
RESOLUTIONS - N/A 24 September 2019
SH06 - Notice of cancellation of shares 24 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 January 2019
CH01 - Change of particulars for director 21 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 12 January 2018
RESOLUTIONS - N/A 04 September 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 18 October 2016
RESOLUTIONS - N/A 29 September 2016
SH01 - Return of Allotment of shares 20 September 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
SH03 - Return of purchase of own shares 16 June 2016
SH03 - Return of purchase of own shares 16 June 2016
SH06 - Notice of cancellation of shares 13 June 2016
RESOLUTIONS - N/A 10 June 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CERTNM - Change of name certificate 19 December 2014
RESOLUTIONS - N/A 05 December 2014
CONNOT - N/A 05 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 06 November 2013
AUD - Auditor's letter of resignation 12 June 2013
AUD - Auditor's letter of resignation 12 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 09 November 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 09 November 2011
SH01 - Return of Allotment of shares 27 September 2011
RESOLUTIONS - N/A 19 September 2011
AA01 - Change of accounting reference date 19 September 2011
SH08 - Notice of name or other designation of class of shares 19 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
353 - Register of members 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
CERTNM - Change of name certificate 25 February 2009
287 - Change in situation or address of Registered Office 31 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.