About

Registered Number: 09501915
Date of Incorporation: 20/03/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Albany House, 5 Omega Park, Alton, Hampshire, GU34 2QE,

 

Founded in 2015, Cmme Group Ltd has its registered office in Alton, Hampshire, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSHOTT, Michael David 13 December 2017 - 1
PANCHAL, Sanjay Kiran 25 September 2020 - 1
AMOS, David Stephen 02 April 2015 19 August 2015 1
BECKETT, Michael John 01 April 2016 30 March 2017 1
BEHARRELL, Russell Clive 02 April 2015 19 August 2015 1
BROCH, Benoit 01 April 2015 19 August 2015 1
DUNCAN, Bevan Graeme 21 January 2016 29 November 2018 1
KANG, Tarjinder Singh 15 December 2016 11 June 2020 1
MCBRIDE, Andrew 15 December 2016 02 July 2018 1
POWELL, Jason Edward 15 December 2016 31 December 2018 1
SINGH, Satvinder 19 August 2015 31 May 2020 1
TURNER, Mark Robert James 19 August 2015 17 September 2015 1
UPTON, Matthew David Grosvenor 17 September 2015 31 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 30 September 2020
SH03 - Return of purchase of own shares 04 September 2020
SH03 - Return of purchase of own shares 04 September 2020
SH01 - Return of Allotment of shares 28 August 2020
SH01 - Return of Allotment of shares 28 August 2020
SH06 - Notice of cancellation of shares 28 August 2020
SH06 - Notice of cancellation of shares 28 August 2020
SH01 - Return of Allotment of shares 04 August 2020
SH01 - Return of Allotment of shares 04 August 2020
SH01 - Return of Allotment of shares 04 August 2020
SH01 - Return of Allotment of shares 04 August 2020
RESOLUTIONS - N/A 06 July 2020
RESOLUTIONS - N/A 06 July 2020
MA - Memorandum and Articles 06 July 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
AA - Annual Accounts 26 November 2019
PSC02 - N/A 22 November 2019
PSC02 - N/A 22 November 2019
PSC07 - N/A 13 November 2019
RESOLUTIONS - N/A 14 October 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 03 June 2019
CH01 - Change of particulars for director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 24 December 2018
AA - Annual Accounts 22 November 2018
SH01 - Return of Allotment of shares 19 September 2018
TM01 - Termination of appointment of director 31 August 2018
RESOLUTIONS - N/A 25 July 2018
RP04AP01 - N/A 18 July 2018
RP04AP01 - N/A 18 July 2018
TM01 - Termination of appointment of director 16 July 2018
MR04 - N/A 12 July 2018
MR01 - N/A 04 July 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
RESOLUTIONS - N/A 13 April 2018
RESOLUTIONS - N/A 05 April 2018
SH06 - Notice of cancellation of shares 05 April 2018
SH03 - Return of purchase of own shares 05 April 2018
CS01 - N/A 29 March 2018
RESOLUTIONS - N/A 29 December 2017
SH06 - Notice of cancellation of shares 29 December 2017
SH03 - Return of purchase of own shares 29 December 2017
AA - Annual Accounts 30 November 2017
RESOLUTIONS - N/A 19 September 2017
AD01 - Change of registered office address 18 September 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 28 September 2016
SH01 - Return of Allotment of shares 15 August 2016
CH01 - Change of particulars for director 07 July 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 29 April 2016
CERTNM - Change of name certificate 22 February 2016
CONNOT - N/A 22 February 2016
AA01 - Change of accounting reference date 13 February 2016
AP01 - Appointment of director 10 February 2016
SH01 - Return of Allotment of shares 05 January 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
RESOLUTIONS - N/A 10 September 2015
RESOLUTIONS - N/A 07 September 2015
RESOLUTIONS - N/A 07 September 2015
SH08 - Notice of name or other designation of class of shares 07 September 2015
SH08 - Notice of name or other designation of class of shares 07 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
AP01 - Appointment of director 26 August 2015
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
MR01 - N/A 21 August 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 21 May 2015
RESOLUTIONS - N/A 22 April 2015
RESOLUTIONS - N/A 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
AD01 - Change of registered office address 22 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
NEWINC - New incorporation documents 20 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.