CMME GROUP LIMITED

Register to unlock more data on OkredoRegister

CMME GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09501915

Incorporation date

20/03/2015

Size

Group

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon19/03/2024
Final Gazette dissolved following liquidation
dot icon19/12/2023
Notice of move from Administration to Dissolution
dot icon19/12/2023
Administrator's progress report
dot icon02/08/2023
Administrator's progress report
dot icon17/02/2023
Statement of affairs with form AM02SOA
dot icon02/02/2023
Notice of deemed approval of proposals
dot icon10/01/2023
Statement of administrator's proposal
dot icon05/01/2023
Appointment of an administrator
dot icon05/01/2023
Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-01-05
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon17/12/2022
Termination of appointment of Robyn Smith as a director on 2022-11-25
dot icon16/08/2022
Confirmation statement made on 2022-06-14 with updates
dot icon28/06/2022
Second filing of Confirmation Statement dated 2021-06-14
dot icon12/05/2022
Appointment of Mr Robyn Smith as a director on 2022-04-28
dot icon12/05/2022
Termination of appointment of Sanjay Kiran Panchal as a director on 2022-04-28
dot icon03/12/2021
Group of companies' accounts made up to 2021-02-28
dot icon09/11/2021
Registration of charge 095019150003, created on 2021-11-04
dot icon19/07/2021
Cancellation of shares. Statement of capital on 2020-11-18
dot icon28/06/2021
14/06/21 Statement of Capital gbp 4063.499876
dot icon03/04/2021
Resolutions
dot icon02/04/2021
Purchase of own shares.
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Registered office address changed from Albany House 5 Omega Park Alton Hampshire GU34 2QE England to 2 Glass Wharf Bristol BS2 0FR on 2021-03-01
dot icon10/01/2021
Group of companies' accounts made up to 2020-02-29
dot icon02/12/2020
Resolutions
dot icon02/12/2020
Memorandum and Articles of Association
dot icon16/11/2020
Appointment of Mr Christopher Heavens as a director on 2020-11-09
dot icon01/10/2020
Appointment of Mr Sanjay Kiran Panchal as a director on 2020-09-25
dot icon30/09/2020
Termination of appointment of Peter Clarke as a director on 2020-09-25
dot icon04/09/2020
Purchase of own shares.
dot icon04/09/2020
Purchase of own shares.
dot icon28/08/2020
Statement of capital following an allotment of shares on 2019-08-02
dot icon28/08/2020
Statement of capital following an allotment of shares on 2019-07-03
dot icon28/08/2020
Cancellation of shares. Statement of capital on 2019-10-21
dot icon28/08/2020
Cancellation of shares. Statement of capital on 2020-02-18
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon04/08/2020
Statement of capital following an allotment of shares on 2019-07-03
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon06/07/2020
Memorandum and Articles of Association
dot icon06/07/2020
Resolutions
dot icon06/07/2020
Resolutions
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon12/06/2020
Termination of appointment of Satvinder Singh as a director on 2020-05-31
dot icon12/06/2020
Termination of appointment of Tarjinder Singh Kang as a director on 2020-06-11
dot icon26/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon22/11/2019
Notification of Livingbridge Enterprise Gp Limited as a person with significant control on 2019-08-02
dot icon22/11/2019
Notification of Livingbridge Enterprise Llp as a person with significant control on 2019-08-02
dot icon13/11/2019
Cessation of Satvinder Singh as a person with significant control on 2019-08-02
dot icon14/10/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/06/2019
Appointment of Mr Peter Clarke as a director on 2019-05-30
dot icon11/02/2019
Director's details changed for Mr Tarjinder Singh Kang on 2017-04-30
dot icon11/02/2019
Termination of appointment of Jason Edward Powell as a director on 2018-12-31
dot icon24/12/2018
Termination of appointment of Bevan Graeme Duncan as a director on 2018-11-29
dot icon22/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon31/08/2018
Termination of appointment of Matthew David Grosvenor Upton as a director on 2018-08-31
dot icon25/07/2018
Resolutions
dot icon18/07/2018
Second filing for the appointment of Michael David Coshott as a director
dot icon18/07/2018
Second filing for the appointment of Andrew Jonathan Peter Strong as a director
dot icon16/07/2018
Termination of appointment of Andrew Mcbride as a director on 2018-07-02
dot icon12/07/2018
Satisfaction of charge 095019150001 in full
dot icon04/07/2018
Registration of charge 095019150002, created on 2018-07-02
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon06/06/2018
Appointment of Mr Andrew Strong as a director on 2017-12-13
dot icon06/06/2018
Appointment of Mr Mike Coshott as a director on 2017-12-13
dot icon13/04/2018
Resolutions
dot icon05/04/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Purchase of own shares.
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon29/12/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon29/12/2017
Resolutions
dot icon29/12/2017
Purchase of own shares.
dot icon30/11/2017
Group of companies' accounts made up to 2017-02-28
dot icon19/09/2017
Resolutions
dot icon18/09/2017
Registered office address changed from 9 London Road Southampton SO15 2AE England to Albany House 5 Omega Park Alton Hampshire GU34 2QE on 2017-09-18
dot icon15/08/2017
Termination of appointment of Mark Christopher Morris as a director on 2017-06-14
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/03/2017
Termination of appointment of Michael John Beckett as a director on 2017-03-30
dot icon06/01/2017
Appointment of Mr Andrew Mcbride as a director on 2016-12-15
dot icon06/01/2017
Appointment of Mr Tarjinder Singh Kang as a director on 2016-12-15
dot icon06/01/2017
Appointment of Mr Jason Powell as a director on 2016-12-15
dot icon28/09/2016
Full accounts made up to 2016-02-28
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/07/2016
Director's details changed for Mr Mark Christopher Morris on 2016-07-06
dot icon19/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon29/04/2016
Appointment of Mr Michael John Beckett as a director on 2016-04-01
dot icon22/02/2016
Certificate of change of name
dot icon22/02/2016
Change of name notice
dot icon13/02/2016
Current accounting period shortened from 2016-03-31 to 2016-02-28
dot icon10/02/2016
Appointment of Mr Bevan Graeme Duncan as a director on 2016-01-21
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon23/12/2015
Appointment of Mr Mark Christopher Morris as a director on 2015-11-30
dot icon18/09/2015
Appointment of Mr Matthew David Grosvenor Upton as a director on 2015-09-17
dot icon18/09/2015
Termination of appointment of Mark Robert James Turner as a director on 2015-09-17
dot icon10/09/2015
Resolutions
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Change of share class name or designation
dot icon07/09/2015
Change of share class name or designation
dot icon07/09/2015
Particulars of variation of rights attached to shares
dot icon07/09/2015
Particulars of variation of rights attached to shares
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon07/09/2015
Resolutions
dot icon26/08/2015
Appointment of Mr Satvinder Singh as a director on 2015-08-19
dot icon25/08/2015
Registered office address changed from C/O Mortgages Made Easy Limited 9 London Road Southampton SO15 2AE England to 9 London Road Southampton SO15 2AE on 2015-08-25
dot icon25/08/2015
Registered office address changed from 100 Wood Street London EC2V 7AN to 9 London Road Southampton SO15 2AE on 2015-08-25
dot icon25/08/2015
Termination of appointment of Benoit Broch as a director on 2015-08-19
dot icon25/08/2015
Termination of appointment of Russell Clive Beharrell as a director on 2015-08-19
dot icon25/08/2015
Termination of appointment of David Stephen Amos as a director on 2015-08-19
dot icon25/08/2015
Appointment of Mr Mark Robert James Turner as a director on 2015-08-19
dot icon21/08/2015
Registration of charge 095019150001, created on 2015-08-19
dot icon26/05/2015
Appointment of Russell Clive Beharrell as a director on 2015-04-02
dot icon21/05/2015
Appointment of David Stephen Amos as a director on 2015-04-02
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon22/04/2015
Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 2015-04-22
dot icon22/04/2015
Sub-division of shares on 2015-04-01
dot icon22/04/2015
Resolutions
dot icon22/04/2015
Appointment of Mr Benoit Broch as a director on 2015-04-01
dot icon22/04/2015
Termination of appointment of Andreas Savvas Stylianou as a director on 2015-04-01
dot icon22/04/2015
Resolutions
dot icon20/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Michael John
Director
01/04/2016 - 30/03/2017
23
Mr Tarjinder Singh Kang
Director
15/12/2016 - 11/06/2020
10
Beharrell, Russell Clive
Director
02/04/2015 - 19/08/2015
12
Turner, Mark Robert James
Director
19/08/2015 - 17/09/2015
34
Amos, David Stephen
Director
02/04/2015 - 19/08/2015
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMME GROUP LIMITED

CMME GROUP LIMITED is an(a) Dissolved company incorporated on 20/03/2015 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMME GROUP LIMITED?

toggle

CMME GROUP LIMITED is currently Dissolved. It was registered on 20/03/2015 and dissolved on 19/03/2024.

Where is CMME GROUP LIMITED located?

toggle

CMME GROUP LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CMME GROUP LIMITED do?

toggle

CMME GROUP LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CMME GROUP LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved following liquidation.