CGP ESTATES LIMITED

03829826
BROUGHTON HOUSE GRIFFIN STREET BROUGHTON IN FURNESS CUMBRIA LA20 6HH

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 accounts Annual Accounts 9 Buy now
22 Jan 2024 officers Appointment of secretary (Mr Michael Paul Tappenden) 2 Buy now
22 Jan 2024 officers Termination of appointment of secretary (Carla Michelle Little) 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 10 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 15 Buy now
18 Feb 2021 officers Termination of appointment of director (Jane Michelle Ross) 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 9 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 14 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 officers Change of particulars for director (Mrs Jane Michelle Barnes) 2 Buy now
13 Jun 2018 officers Appointment of director (Mrs Leila Miller) 2 Buy now
12 Jun 2018 accounts Annual Accounts 14 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 12 Buy now
26 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 mortgage Statement of release/cease from a charge 2 Buy now
03 Aug 2016 auditors Auditors Resignation Company 1 Buy now
22 Jul 2016 auditors Auditors Resignation Company 1 Buy now
26 May 2016 accounts Annual Accounts 13 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 officers Termination of appointment of director (Graham Paul Servante) 1 Buy now
01 Jun 2015 accounts Annual Accounts 13 Buy now
07 May 2015 mortgage Registration of a charge 34 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Jane Michelle Barnes) 1 Buy now
07 Apr 2015 officers Appointment of secretary (Mrs Carla Michelle Little) 2 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 officers Termination of appointment of director (Neil Stuart Roker) 1 Buy now
06 Jun 2014 accounts Annual Accounts 13 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 13 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 13 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 accounts Annual Accounts 13 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 officers Change of particulars for director (Richard Alan Parsons) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Graham Paul Servante) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Mrs Jane Michelle Barnes) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Neil Stuart Roker) 2 Buy now
21 Sep 2010 officers Change of particulars for secretary (Mrs Jane Michelle Barnes) 1 Buy now
01 Jun 2010 accounts Annual Accounts 13 Buy now
17 Nov 2009 auditors Auditors Resignation Company 1 Buy now
16 Nov 2009 auditors Auditors Resignation Company 1 Buy now
15 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
15 Sep 2009 officers Director's change of particulars / richard parsons / 01/12/2008 1 Buy now
25 Jun 2009 accounts Annual Accounts 14 Buy now
16 Jun 2009 officers Director and secretary's change of particulars / jane ross / 01/06/2009 2 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
19 Sep 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
19 Sep 2008 officers Director's change of particulars / graham servante / 23/08/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 14 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
23 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
23 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
06 Oct 2007 miscellaneous Court Order 4 Buy now
06 Oct 2007 miscellaneous Miscellaneous 1 Buy now
06 Oct 2007 accounts Annual Accounts 14 Buy now
17 Sep 2007 annual-return Return made up to 23/08/07; no change of members 8 Buy now
20 Aug 2007 accounts Amended Accounts 14 Buy now
25 Sep 2006 annual-return Return made up to 23/08/06; full list of members 8 Buy now
07 Sep 2006 officers New director appointed 2 Buy now
07 Sep 2006 officers New director appointed 2 Buy now
03 Jul 2006 accounts Annual Accounts 6 Buy now
20 Sep 2005 annual-return Return made up to 23/08/05; full list of members 3 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
26 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2005 accounts Annual Accounts 6 Buy now
01 Sep 2004 annual-return Return made up to 23/08/04; full list of members 6 Buy now
01 Jul 2004 accounts Annual Accounts 6 Buy now
08 Apr 2004 officers Secretary's particulars changed 1 Buy now
23 Sep 2003 annual-return Return made up to 23/08/03; full list of members 6 Buy now
23 Sep 2003 officers Secretary resigned 1 Buy now
23 Sep 2003 officers New secretary appointed 2 Buy now
01 Jul 2003 accounts Annual Accounts 6 Buy now
20 Sep 2002 annual-return Return made up to 23/08/02; full list of members 6 Buy now
25 Jun 2002 accounts Annual Accounts 4 Buy now
14 Sep 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
23 Jan 2001 accounts Annual Accounts 4 Buy now
18 Sep 2000 annual-return Return made up to 23/08/00; full list of members 6 Buy now
07 Oct 1999 address Registered office changed on 07/10/99 from: market street broughton in furness cumbria LA20 6HP 1 Buy now
07 Oct 1999 officers New secretary appointed 2 Buy now
07 Oct 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
23 Aug 1999 incorporation Incorporation Company 12 Buy now