UKBizDB.co.uk

CCMG LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccmg Ltd. The company was founded 13 years ago and was given the registration number 07286986. The firm's registered office is in NOTTINGHAM. You can find them at Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CCMG LTD
Company Number:07286986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebery Medical Centre, Rosebery Street, Loughborough, England, LE11 5DX

Director07 November 2012Active
Rosebery Medical Centre, Rosebery Street, Quorn, England, LE11 5DX

Director21 November 2016Active
Rosebery Medical Centre, Rosebery Street, Loughborough, England, LE11 5DX

Director06 April 2019Active
Rosebery Medical Centre, Rosebery Street, Loughborough, United Kingdom, LE11 5DX

Director16 June 2010Active
Rosebery Medical Centre, Rosebery Street, Quorn, England, LE11 5DX

Director19 December 2016Active
Rosebery Medical Centre, Rosebery Street, Loughborough, United Kingdom, LE11 5DX

Director16 June 2010Active
Rosebery Medical Centre, Rosebery Street, Loughborough, United Kingdom, LE11 5DX

Director16 June 2010Active
Rosebery Medical Centre, Rosebery Street, Loughborough, United Kingdom, LE11 5DX

Director16 June 2010Active
Rosebery Medical Centre, Rosebery Street, Loughborough, England, LE11 5DX

Director21 November 2016Active
Outwoods Medical Centre, 4 Beaumont Road, Loughborough, England, LE11 2JB

Director16 June 2010Active
Rosebery Medical Centre, Rosebery Street, Loughborough, United Kingdom, LE11 5DX

Director16 June 2010Active
Outwoods Medical Centre, 4 Beaumont Road, Loughborough, England, LE11 2JB

Director05 August 2011Active
Rosebery Medical Centre, Rosebery Street, Loughborough, England, LE11 5DX

Director08 January 2018Active
Rosebery Medical Centre, Rosebery Street, Loughborough, United Kingdom, LE11 5DX

Director16 June 2010Active
Rosebery Medical Centre, Rosebery Street, Loughborough, England, LE11 5DX

Director24 August 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.