- Company Overview for CGS PROPERTY LIMITED (10007360)
- Filing history for CGS PROPERTY LIMITED (10007360)
- People for CGS PROPERTY LIMITED (10007360)
- Charges for CGS PROPERTY LIMITED (10007360)
- More for CGS PROPERTY LIMITED (10007360)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
03 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
15 Nov 2019 | MR01 | Registration of charge 100073600004, created on 13 November 2019 | |
08 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
01 Feb 2019 | TM01 | Termination of appointment of Linemodel Limited as a director on 1 February 2019 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
27 Feb 2018 | PSC05 | Change of details for Linemodel Limited as a person with significant control on 5 April 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr Guy Richard Bolwell as a director on 10 January 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 5 Exmouth Road Budleigh Salterton Devon EX9 6AF England to 17 Granary Lane Budleigh Salterton Devon EX9 6ES on 27 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Simon James Spiller as a director on 5 May 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Caroline Jane Spiller as a director on 5 May 2017 | |
12 May 2017 | MR01 | Registration of charge 100073600003, created on 5 May 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates |