- Company Overview for CGF PARTNERSHIPS LTD (10380178)
- Filing history for CGF PARTNERSHIPS LTD (10380178)
- People for CGF PARTNERSHIPS LTD (10380178)
- More for CGF PARTNERSHIPS LTD (10380178)
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
|
|
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
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 |