Advanced company searchLink opens in new window

CGF PARTNERSHIPS LTD

Company number 10380178

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)
27 Nov 2019 AP01 Appointment of Mr Bruce Robertson as a director on 26 November 2019
27 Nov 2019 TM01 Termination of appointment of Sandra Kathleen Osborne-Burgess as a director on 26 November 2019
07 Nov 2019 CH01 Director's details changed for Mr Ugo Valensi on 9 February 2019
05 Nov 2019 AA Accounts for a small company made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
27 Sep 2019 PSC02 Notification of Lagardere Sports Uk Ltd as a person with significant control on 10 April 2017
26 Jun 2019 AP01 Appointment of Mary Munro Hardy as a director on 16 January 2019
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
27 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
19 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 May 2018 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Commonwealth House 55 - 58 Pall Mall London SW1Y 5JH on 23 May 2018
07 Mar 2018 AP01 Appointment of Lord Robert Haldane Smith of Kelvin as a director on 30 August 2017
06 Mar 2018 TM01 Termination of appointment of David Carroll Grevemberg as a director on 30 August 2017
06 Mar 2018 AP01 Appointment of Mrs Sandra Kathleen Osborne-Burgess as a director on 30 August 2017
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
28 Sep 2017 PSC07 Cessation of Cs Directors Limited as a person with significant control on 10 April 2017
28 Sep 2017 PSC02 Notification of Commonwealth Games Federation as a person with significant control on 10 April 2017
02 May 2017 SH08 Change of share class name or designation
02 May 2017 SH10 Particulars of variation of rights attached to shares
27 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,000
13 Apr 2017 AP01 Appointment of Mr David Grevemberg as a director on 10 April 2017
12 Apr 2017 TM01 Termination of appointment of Cs Directors Limited as a director on 10 April 2017
12 Apr 2017 TM01 Termination of appointment of Sam Grant Mabon as a director on 10 April 2017