Advanced company searchLink opens in new window

AZTEC CBG OPCO LIMITED

Company number 06518461

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)
09 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
30 Aug 2013 MR01 Registration of charge 065184610001
16 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Michael David Watson on 9 April 2013
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Michael David Watson as a director
10 Feb 2012 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary
10 Feb 2012 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 February 2012
02 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
10 Aug 2011 MISC Section 519
14 Jul 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
08 Jul 2011 AP04 Appointment of Pembertons Secretaries Limited as a secretary
07 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
04 May 2011 CERTNM Company name changed peverel cbg opco LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-03-21
04 May 2011 CONNOT Change of name notice
01 Apr 2011 TM01 Termination of appointment of Nigel Bannister as a director
24 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
11 Jan 2011 AA Full accounts made up to 31 December 2009
14 Jun 2010 TM01 Termination of appointment of William Procter as a director
14 Jun 2010 TM01 Termination of appointment of William Procter as a director
08 Apr 2010 AA Full accounts made up to 31 December 2008
02 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders