- Company Overview for CGP GROUP LIMITED (03215561)
- Filing history for CGP GROUP LIMITED (03215561)
- People for CGP GROUP LIMITED (03215561)
- Charges for CGP GROUP LIMITED (03215561)
- More for CGP GROUP LIMITED (03215561)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
03 Jan 2024 | AP01 | Appointment of Mr Myron Murugendra Mahendra as a director on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England to 12a Upper Berkeley Street London W1H 7QE on 3 January 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
27 Mar 2023 | TM02 | Termination of appointment of James Andrew Deane as a secretary on 27 March 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Andrew William Johnson as a person with significant control on 10 April 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Andrew William Johnson on 10 April 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL to 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF on 8 March 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Andrew William Johnson as a person with significant control on 6 April 2016 | |
16 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|