CGM TRADING LIMITED
Status | ACTIVE |
Company No. | 06346977 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CGM TRADING LIMITED is an active private limited company with number 06346977. It was incorporated 16 years, 8 months, 7 days ago, on 20 August 2007. The company address is The Old Forge The Old Forge, Colchester, CO1 2TP, Essex.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2024
Action Date: 22 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-22
Charge number: 063469770009
Documents
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-31
Charge number: 063469770007
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063469770008
Charge creation date: 2023-07-31
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-05
Psc name: Mr Carl George Mcnamara
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Mr Carl George Mcnamara
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2022
Action Date: 05 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063469770006
Charge creation date: 2022-08-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-14
Charge number: 063469770005
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063469770004
Charge creation date: 2022-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Mr Carl George Mcnamara
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl George Mcnamara
Change date: 2022-06-06
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Carl George Mcnamara
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-19
Officer name: Carl George Mcnamara
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063469770003
Charge creation date: 2020-07-31
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063469770001
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063469770002
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2020
Action Date: 23 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063469770002
Charge creation date: 2019-12-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2019
Action Date: 12 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-12
Charge number: 063469770001
Documents
Termination secretary company with name termination date
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Edward Mcnamara
Termination date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl George Mcnamara
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 02837949 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11843244 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAMBLER CLOSE,EAST GOSCOTE,LE7 4ZH
Number: | 05159804 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COURT PARADE,WEMBLEY,HA0 3HY
Number: | 11257266 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.R. TWEEDIE & COMPANY LIMITED
MIDDLETHIRD,GORDON,TD3 6JX
Number: | SC034041 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RHODES PARK,NORTH BERWICK,EH39 5NA
Number: | SC624669 |
Status: | ACTIVE |
Category: | Private Limited Company |