Advanced company searchLink opens in new window

CG RECOVERY LIMITED

Company number 08249691

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 57
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
  • GBP 50
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