- Company Overview for CG39LONG LTD (07251051)
- Filing history for CG39LONG LTD (07251051)
- People for CG39LONG LTD (07251051)
- More for CG39LONG LTD (07251051)
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) |
---|---|---|---|
05 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridgeshire Cambridge CB4 0WS England on 10 May 2011 | |
09 May 2011 | TM01 | Termination of appointment of James Murray as a director | |
09 May 2011 | TM01 | Termination of appointment of Valerie Holt as a director | |
09 May 2011 | AP01 | Appointment of Mr Alastair Mark Kidd as a director | |
19 Apr 2011 | CH01 | Director's details changed for Mrs Barbara Joyce Spurrier on 18 February 2011 | |
19 Apr 2011 | CH03 | Secretary's details changed for Barbara Spurrier on 18 February 2011 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
24 Mar 2011 | TM01 | Termination of appointment of Simon Kearsley as a director | |
26 Jan 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 30 April 2011 | |
13 Jul 2010 | AP01 | Appointment of Simon Ronald Kearsley as a director | |
12 May 2010 | NEWINC |
Incorporation
|