- Company Overview for CG 2000 LIMITED (04649673)
- Filing history for CG 2000 LIMITED (04649673)
- People for CG 2000 LIMITED (04649673)
- Charges for CG 2000 LIMITED (04649673)
- Insolvency for CG 2000 LIMITED (04649673)
- More for CG 2000 LIMITED (04649673)
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) |
---|---|---|---|
21 Jul 2006 | AA | Accounts for a small company made up to 28 February 2005 | |
19 Apr 2006 | 363a | Return made up to 28/01/06; full list of members | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
21 Oct 2005 | 287 | Registered office changed on 21/10/05 from: claremont house, 11 somerset road, edgbaston birmingham B15 2QB | |
18 Oct 2005 | CERTNM | Company name changed claremont uk LIMITED\certificate issued on 18/10/05 | |
16 Aug 2005 | 395 | Particulars of mortgage/charge | |
20 Jul 2005 | 395 | Particulars of mortgage/charge | |
10 Mar 2005 | AA | Accounts for a small company made up to 29 February 2004 | |
05 Feb 2005 | 363s | Return made up to 28/01/05; full list of members | |
07 Apr 2004 | 225 | Accounting reference date extended from 31/01/04 to 29/02/04 | |
26 Feb 2004 | 363s | Return made up to 28/01/04; full list of members | |
26 Feb 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
10 Jun 2003 | 287 | Registered office changed on 10/06/03 from: claremont house 11 somerset road edgbaston birmingham B15 2QB | |
09 Jun 2003 | 287 | Registered office changed on 09/06/03 from: 20 - 22 somerville house harborne raod edgbaston, birmingham west midlands B15 3AA | |
29 Jan 2003 | 288a | New director appointed | |
29 Jan 2003 | 288a | New director appointed | |
29 Jan 2003 | 288a | New secretary appointed | |
29 Jan 2003 | 288b | Director resigned | |
29 Jan 2003 | 288b | Secretary resigned | |
28 Jan 2003 | NEWINC | Incorporation |