CBGA NOMINEES (ALLINGTON) LIMITED
Status | ACTIVE |
Company No. | 05948721 |
Category | Private Limited Company |
Incorporated | 27 Sep 2006 |
Age | 17 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
CBGA NOMINEES (ALLINGTON) LIMITED is an active private limited company with number 05948721. It was incorporated 17 years, 7 months ago, on 27 September 2006. The company address is Suite1, First Floor, 1 Suite1, First Floor, 1, London, W1W 6AN, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2022
Action Date: 05 Jun 2022
Category: Address
Type: AD01
New address: Suite1, First Floor, 1 Duchess Street London W1W 6AN
Change date: 2022-06-05
Old address: C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Change date: 2021-05-04
Old address: First Floor 47-57 Marylebone Lane London W1U 2NT
New address: C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: 51 Queen Anne Street London W1G 9HS
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 11/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 WALLACE CRESCENT,MUSSELBURGH,EH21 8DD
Number: | SC598222 |
Status: | ACTIVE |
Category: | Private Limited Company |
CINEFLIX PRODUCTIONS UK LIMITED
1ST FLOOR,LONDON,WC1X 9DJ
Number: | 05197022 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CHAVENEY ROAD,LOUGHBOROUGH,LE12 8AB
Number: | 11714278 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WELLINGTON ROAD,WOLVERHAMPTON,WV14 6AH
Number: | 06496994 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARAH AND TIMMS (SCAFFOLDING) LIMITED
6HIGH STREET,CHESTERFIELD,
Number: | 00998203 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 PORTLAND HOUSE,GERRARDS CROSS,SL9 8FQ
Number: | 11390227 |
Status: | ACTIVE |
Category: | Private Limited Company |