- Company Overview for CG RECOVERY LIMITED (08249691)
- Filing history for CG RECOVERY LIMITED (08249691)
- People for CG RECOVERY LIMITED (08249691)
- More for CG RECOVERY LIMITED (08249691)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 27 Byrom Street Manchester M3 4PF on 3 October 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
05 Nov 2020 | MA | Memorandum and Articles of Association | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
02 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
02 Nov 2020 | SH08 | Change of share class name or designation | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Apr 2019 | PSC07 | Cessation of Stephen Leonard Conn as a person with significant control on 30 January 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Edward Avery-Gee as a person with significant control on 30 January 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Daniel Mark Richardson as a director on 6 April 2019 | |
25 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2019
|
|
25 Feb 2019 | SH03 | Purchase of own shares. | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |