CGIS (NO.4) LIMITED

05120830
10 UPPER BERKELEY STREET LONDON W1H 7PE

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 15 Buy now
17 May 2024 accounts Annual Accounts 15 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2023 officers Termination of appointment of director (Terence Shelby Cole) 1 Buy now
27 Apr 2023 officers Appointment of director (Mrs Niki Maxine Cole) 2 Buy now
12 Apr 2023 accounts Annual Accounts 19 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2022 accounts Annual Accounts 19 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2021 accounts Annual Accounts 18 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2020 mortgage Registration of a charge 22 Buy now
18 Feb 2020 accounts Annual Accounts 18 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2019 accounts Annual Accounts 17 Buy now
31 Oct 2018 mortgage Registration of a charge 21 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2018 mortgage Registration of a charge 19 Buy now
15 Feb 2018 accounts Annual Accounts 17 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 11 Buy now
02 Sep 2016 officers Change of particulars for director (Mr Steven Ross Collins) 2 Buy now
02 Sep 2016 officers Change of particulars for secretary (Mr Mark Neil Steinberg) 1 Buy now
02 Sep 2016 officers Change of particulars for director (Mr Mark Neil Steinberg) 2 Buy now
12 May 2016 annual-return Annual Return 7 Buy now
11 Apr 2016 accounts Annual Accounts 14 Buy now
01 Mar 2016 mortgage Registration of a charge 6 Buy now
10 Jun 2015 annual-return Annual Return 7 Buy now
16 Apr 2015 accounts Annual Accounts 17 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2014 annual-return Annual Return 7 Buy now
04 Mar 2014 accounts Annual Accounts 14 Buy now
19 Dec 2013 mortgage Statement of satisfaction of a charge 2 Buy now
07 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Sep 2013 mortgage Registration of a charge 24 Buy now
20 Jul 2013 mortgage Particulars of an instrument of alteration to a charge 15 Buy now
20 Jul 2013 mortgage Particulars of an instrument of alteration to a charge 15 Buy now
11 Jun 2013 annual-return Annual Return 7 Buy now
04 Mar 2013 accounts Annual Accounts 14 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
06 Mar 2012 accounts Annual Accounts 14 Buy now
02 Jun 2011 annual-return Annual Return 7 Buy now
04 Mar 2011 accounts Annual Accounts 14 Buy now
12 Jul 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 accounts Annual Accounts 14 Buy now
21 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 14 Buy now
04 Jun 2008 accounts Annual Accounts 15 Buy now
03 Jun 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
20 Jul 2007 annual-return Return made up to 06/05/07; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 15 Buy now
10 May 2006 annual-return Return made up to 06/05/06; full list of members 4 Buy now
09 Mar 2006 accounts Annual Accounts 14 Buy now
29 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jul 2005 resolution Resolution 2 Buy now
26 Jul 2005 capital Declaration of assistance for shares acquisition 8 Buy now
22 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 8 Buy now
07 Jun 2005 annual-return Return made up to 06/05/05; full list of members 3 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 officers Director's particulars changed 1 Buy now
13 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
10 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
09 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
26 Aug 2004 capital Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Aug 2004 incorporation Memorandum Articles 13 Buy now
24 Aug 2004 officers New director appointed 7 Buy now
13 Aug 2004 change-of-name Certificate Change Of Name Company 4 Buy now
11 Aug 2004 mortgage Particulars of mortgage/charge 8 Buy now
10 Aug 2004 resolution Resolution 15 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: five chancery lane clifford's inn london EC4A 1BU 1 Buy now
06 Aug 2004 accounts Accounting reference date extended from 31/05/05 to 30/06/05 1 Buy now
06 Aug 2004 officers New secretary appointed;new director appointed 8 Buy now
06 Aug 2004 officers New director appointed 7 Buy now
06 Aug 2004 officers New director appointed 2 Buy now
05 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2004 incorporation Incorporation Company 19 Buy now