-
CMYUK LIMITED - Building 329, Suite G4 Doncastle Road, Bracknell, RG12 8PE, England, United Kingdom
Company Information
- Company registration number
- 04416660
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Building 329, Suite G4 Doncastle Road
- Bracknell
- RG12 8PE
- England Building 329, Suite G4 Doncastle Road, Bracknell, RG12 8PE, England UK
Management
- Managing Directors
- EAST, Elizabeth
- EAST, Robin David
- PRICE, Caroline Mary
- PRICE, Jonathan Andrew Rhys, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-04-15
- Age Of Company 2002-04-15 22 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Caroline Mary Price
- Dr Jonathan Andrew Rhys Price
- Mr Robin David East
Jurisdiction Particularities
- Company Name (english)
- Cmyuk Limited
- Additional Status Details
- Active
- Previous Names
- CASTLEGATE 223 LIMITED
- VAT Number
- GB783915881
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-04-15
- Annual Return
- Due Date: 2025-04-29
- Last Date: 2024-04-15
-
CMYUK LIMITED Company Description
- CMYUK LIMITED is a ltd registered in United Kingdom with the Company reg no 04416660. Its current trading status is "live". It was registered 2002-04-15. It was previously called CASTLEGATE 223 LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-04-15.It can be contacted at Building 329, Suite G4 Doncastle Road .
Get CMYUK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cmyuk Limited - Building 329, Suite G4 Doncastle Road, Bracknell, RG12 8PE, England, United Kingdom
- 2002-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CMYUK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-19) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-09) - MR01
-
notification-of-a-person-with-significant-control (2023-12-06) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-13) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-15) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-08) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-01) - AA
-
confirmation-statement-with-updates (2020-04-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-21) - MR01
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-27) - AA
-
mortgage-satisfy-charge-full (2017-12-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-20) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
change-person-director-company-with-change-date (2015-05-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-05-08) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-14) - AR01
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-18) - AD01
-
change-person-director-company-with-change-date (2013-11-18) - CH01
-
change-person-secretary-company-with-change-date (2013-11-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
-
annual-return-company-with-made-up-date (2011-05-19) - AR01
keyboard_arrow_right 2010
-
resolution (2010-01-02) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2010-07-09) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-15) - AA
-
capital-allotment-shares (2010-07-09) - SH01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-10) - AA
-
legacy (2009-05-05) - 363a
-
change-person-secretary-company-with-change-date (2009-11-11) - CH03
keyboard_arrow_right 2008
-
legacy (2008-07-11) - 88(2)
-
legacy (2008-07-07) - 123
-
resolution (2008-07-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-07-01) - AA
-
legacy (2008-05-08) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-06) - AA
-
legacy (2007-04-27) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-02) - 363a
-
legacy (2006-03-03) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-06-12) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-11) - AA
-
legacy (2005-07-05) - 363s
-
legacy (2005-03-03) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-10-12) - AA
-
accounts-with-accounts-type-total-exemption-full (2004-04-13) - AA
-
legacy (2004-04-30) - 363s
-
legacy (2004-10-12) - 287
-
legacy (2004-12-07) - 395
-
legacy (2004-10-21) - 288c
-
legacy (2004-12-10) - 288a
-
legacy (2004-12-10) - 288b
-
legacy (2004-12-10) - 287
keyboard_arrow_right 2003
-
legacy (2003-05-11) - 363s
-
legacy (2003-03-05) - 225
keyboard_arrow_right 2002
-
legacy (2002-06-24) - 287
-
legacy (2002-06-24) - 288a
-
legacy (2002-06-24) - 288b
-
memorandum-articles (2002-08-13) - MEM/ARTS
-
incorporation-company (2002-04-15) - NEWINC
-
legacy (2002-09-23) - 88(2)R
-
legacy (2002-09-23) - 88(3)
-
certificate-change-of-name-company (2002-05-30) - CERTNM