Advanced company searchLink opens in new window

C & G HOMES LIMITED

Company number 02256358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Mar 2014 CH01 Director's details changed for Ian Gordon Stewart on 6 March 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
13 Jan 2014 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom
09 Jul 2013 AP01 Appointment of Mr Mark Stuart Dolman as a director
09 Jul 2013 TM01 Termination of appointment of Paul White as a director
21 Feb 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Feb 2013 TM02 Termination of appointment of Paul Gittins as a secretary
24 Jan 2013 CH01 Director's details changed for Paul White on 24 January 2013
16 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 AD02 Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG
29 Nov 2011 AP03 Appointment of Mr Paul Gittins as a secretary
29 Nov 2011 TM02 Termination of appointment of Angela Lockwood as a secretary
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Jan 2011 AD03 Register(s) moved to registered inspection location
14 Jan 2011 AD02 Register inspection address has been changed