CRG CHIMNEY SWEEPS LIMITED

First Floor 50 High Street First Floor 50 High Street, Portsmouth, PO6 3AG, Hampshire, England
StatusACTIVE
Company No.06617956
CategoryPrivate Limited Company
Incorporated12 Jun 2008
Age16 years, 7 days
JurisdictionEngland Wales

SUMMARY

CRG CHIMNEY SWEEPS LIMITED is an active private limited company with number 06617956. It was incorporated 16 years, 7 days ago, on 12 June 2008. The company address is First Floor 50 High Street First Floor 50 High Street, Portsmouth, PO6 3AG, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Steven Michael Ross Girard

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-06

Psc name: Steven Michael Ross Girard

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2018

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2018

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2018

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2017

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2017

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2017

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Old address: The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ

Change date: 2017-02-10

New address: First Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 18 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cecille Catherine Christiane Ross Girard

Termination date: 2012-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Michael Ross Girard

Change date: 2013-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: 4 Cardiff Road North End Portsmouth PO2 8BH

Change date: 2012-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cecille Catherine Christiane Ross Girard

Change date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Steven Michael Ross Girard

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Michael Ross Girard

Change date: 2010-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed cecille catherine christiane ross girard

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed steven michael ross girard

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10713194 LTD

73 CORNHILL,LONDON,EC3V 3QQ

Number:10713194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AURA INSIGHT

15 WHITEHALL,LONDON,SW1A 2DD

Number:03175954
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BROOKS ENERGY SERVICES LTD

UNIT 1C ROBERTS ROAD,DONCASTER,DN4 0JT

Number:09599248
Status:ACTIVE
Category:Private Limited Company

C9 LOGISTICS LTD

4 MOORTHORNE CRESCENT,NEWCASTLE,ST5 8HT

Number:08615914
Status:ACTIVE
Category:Private Limited Company

FREELAND DESIGN LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL013133
Status:ACTIVE
Category:Limited Partnership

S MORRIS ENGINEERING SERVICES LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC435715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source