Cmc Golf Europe LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Cmc Golf Europe Limited |
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £108,318 | +54.11% |
Employees | £5 | -20.00% |
Total assets | £253,977 | +33.95% |
NORMANDY SPORTS (CMC) LTD
Company type | Private Limited Company, Active |
Company Number | 05308972 |
Record last updated | Thursday, April 26, 2018 5:32:42 AM UTC |
Official Address | The Counting House High Street Tring Hertfordshire Hp235te East, Tring East There are 249 companies registered at this street |
Postal Code | HP235TE |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 22, 2016 | Appointment of a woman as Secretary | |
Registry | Dec 9, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jan 2, 2015 | Annual return | |
Financials | Sep 29, 2014 | Annual accounts | |
Registry | Feb 28, 2014 | Annual return | |
Registry | Feb 28, 2014 | Change of particulars for director | |
Registry | Feb 28, 2014 | Change of particulars for director 5308... | |
Registry | Feb 28, 2014 | Change of particulars for director | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Aug 19, 2013 | Change of registered office address | |
Registry | Feb 6, 2013 | Annual return | |
Registry | Jan 8, 2013 | Resignation of one Director | |
Registry | Jan 8, 2013 | Resignation of one Secretary | |
Financials | Nov 14, 2012 | Annual accounts | |
Registry | Oct 5, 2012 | Resignation of one Director (a man) | |
Registry | Apr 4, 2012 | Resignation of one Director | |
Registry | Apr 4, 2012 | Resignation of one Director 5308... | |
Registry | Feb 15, 2012 | Resignation of 2 people: one Director (a man) | |
Registry | Jan 10, 2012 | Annual return | |
Financials | Dec 12, 2011 | Annual accounts | |
Registry | Mar 9, 2011 | Annual return | |
Financials | Dec 22, 2010 | Annual accounts | |
Registry | Jan 21, 2010 | Annual return | |
Financials | May 21, 2009 | Annual accounts | |
Registry | Jan 8, 2009 | Annual return | |
Financials | Jul 3, 2008 | Annual accounts | |
Registry | Jan 28, 2008 | Annual return | |
Registry | Nov 27, 2007 | Resignation of a director | |
Registry | Sep 29, 2007 | Resignation of one Director (a man) | |
Registry | Aug 23, 2007 | Change in situation or address of registered office | |
Registry | Aug 22, 2007 | Change of name certificate | |
Registry | Aug 22, 2007 | Company name change | |
Financials | Apr 18, 2007 | Annual accounts | |
Registry | Jan 3, 2007 | Annual return | |
Financials | Oct 16, 2006 | Annual accounts | |
Registry | Jan 5, 2006 | Annual return | |
Registry | Jan 19, 2005 | Appointment of a director | |
Registry | Jan 19, 2005 | Appointment of a director 5308... | |
Registry | Jan 19, 2005 | Appointment of a director | |
Registry | Jan 19, 2005 | Resignation of a secretary | |
Registry | Jan 19, 2005 | Resignation of a director | |
Registry | Jan 19, 2005 | Appointment of a director | |
Registry | Jan 19, 2005 | Appointment of a director 5308... | |
Registry | Jan 19, 2005 | Appointment of a director | |
Registry | Jan 19, 2005 | Appointment of a director 5308... | |
Registry | Dec 9, 2004 | Nine appointments: 2 companies and 7 men | |