- Company Overview for C. G. GROUP LTD. (04309563)
- Filing history for C. G. GROUP LTD. (04309563)
- People for C. G. GROUP LTD. (04309563)
- Charges for C. G. GROUP LTD. (04309563)
- Insolvency for C. G. GROUP LTD. (04309563)
- More for C. G. GROUP LTD. (04309563)
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) |
---|---|---|---|
27 Aug 2013 | MR01 | Registration of charge 043095630006 | |
05 Mar 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from C/O Laura Key 857 London Road Grays Essex RM20 3AT England on 5 November 2012 | |
12 Mar 2012 | MISC | Section 519 | |
01 Mar 2012 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 1 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
22 Nov 2011 | AA | Group of companies' accounts made up to 31 May 2011 | |
26 May 2011 | TM01 | Termination of appointment of Kevin Bolton as a director | |
26 May 2011 | AD01 | Registered office address changed from , 28 St. Lukes Road, Oxford, OX4 3JB on 26 May 2011 | |
17 May 2011 | TM01 | Termination of appointment of Michaela Tedder as a director | |
10 May 2011 | AP01 | Appointment of Mr Kevin Bolton as a director | |
11 Apr 2011 | AD01 | Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 11 April 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
06 Oct 2010 | AA | Group of companies' accounts made up to 31 May 2010 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
18 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr Robert Adrian Beach on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Robert Adrian Beach on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Leonard Warwick on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Michaela Louise Tedder on 1 October 2009 | |
06 Oct 2009 | AA | Group of companies' accounts made up to 31 May 2009 | |
12 Jan 2009 | AAMD | Amended group of companies' accounts made up to 31 May 2008 | |
09 Jan 2009 | 363a | Return made up to 23/10/08; full list of members | |
21 Dec 2008 | AA | Accounts for a small company made up to 31 May 2008 |