CG81 DEVELOPMENTS LIMITED

09674871
2 ROYAL BUILDINGS STANWELL ROAD PENARTH WALES CF64 3EB

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2024 accounts Annual Accounts 6 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 7 Buy now
17 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2022 accounts Annual Accounts 7 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 7 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 7 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2018 accounts Annual Accounts 7 Buy now
07 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2018 officers Termination of appointment of director (Sheerine Davies) 1 Buy now
15 Apr 2018 officers Appointment of director (Mr Nicholas Jon Davies) 2 Buy now
15 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 accounts Annual Accounts 7 Buy now
08 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 mortgage Registration of a charge 12 Buy now
02 Feb 2017 mortgage Registration of a charge 11 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
13 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 mortgage Registration of a charge 16 Buy now
05 Feb 2016 officers Change of particulars for director (Mrs Sheerine Davies) 2 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 incorporation Incorporation Company 7 Buy now