- Company Overview for CG ARCHIVE LIMITED (10574406)
- Filing history for CG ARCHIVE LIMITED (10574406)
- People for CG ARCHIVE LIMITED (10574406)
- Charges for CG ARCHIVE LIMITED (10574406)
- Registers for CG ARCHIVE LIMITED (10574406)
- More for CG ARCHIVE LIMITED (10574406)
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) |
---|---|---|---|
28 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Aug 2019 | AP03 | Appointment of Mr Ian O'donovan as a secretary on 19 July 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Ian O'donovan as a director on 19 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of David Manifold as a director on 19 July 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of David Manifold as a secretary on 19 July 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Espen Halvorsen as a director on 5 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Brian Connolly as a director on 4 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
01 Oct 2018 | AP01 | Appointment of Mr David Manifold as a director on 1 October 2018 | |
01 Oct 2018 | AP03 | Appointment of Mr David Manifold as a secretary on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Richard Frederick Patton as a director on 1 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Richard Frederick Patton as a secretary on 1 October 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Mar 2018 | AD02 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX | |
18 Mar 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 October 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
20 Dec 2017 | MR01 | Registration of charge 105744060001, created on 19 December 2017 | |
16 Nov 2017 | PSC02 | Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 1 September 2017 | |
16 Nov 2017 | PSC05 | Change of details for Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017 | |
16 Nov 2017 | PSC05 | Change of details for Montagu Private Equity Llp as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC02 | Notification of Montagu Private Equity Llp as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC02 | Notification of Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC07 | Cessation of Darren Craig Turney as a person with significant control on 15 August 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Richard Frederick Patton as a director on 1 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Brian Connolly as a director on 1 September 2017 |