Company Information for C.M.G BUILDING DEVELOPERS LIMITED
6 Houndiscombe Road, Plymouth, DEVON, PL4 6HH,
|
Company Registration Number
07590789
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.M.G BUILDING DEVELOPERS LIMITED | |
Legal Registered Office | |
6 Houndiscombe Road Plymouth DEVON PL4 6HH Other companies in PL4 | |
Company Number | 07590789 | |
---|---|---|
Company ID Number | 07590789 | |
Date formed | 2011-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2022-04-04 | |
Return next due | 2023-04-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-06 12:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN MAURICE GREGORY |
||
ITA PHILOMENA GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMG BUILDING CONTRACTORS LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
CMG BUILDING CONTRACTORS LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
PSC04 | Change of details for Mr Colin Maurice Gregory as a person with significant control on 2021-07-08 | |
CH01 | Director's details changed for Mrs Ita Philomena Gregory on 2021-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 200 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/12 TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED ITA PHILOMENA GREGORY | |
AP01 | DIRECTOR APPOINTED COLIN MAURICE GREGORY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.M.G BUILDING DEVELOPERS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C.M.G BUILDING DEVELOPERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |