CGCC LTD
Status | ACTIVE |
Company No. | 07867257 |
Category | Private Limited Company |
Incorporated | 01 Dec 2011 |
Age | 12 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CGCC LTD is an active private limited company with number 07867257. It was incorporated 12 years, 6 months, 3 days ago, on 01 December 2011. The company address is Hillier Hopkins Llp Hillier Hopkins Llp, London, SW1Y 5JG, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mr John James Goodman
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Capital allotment shares
Date: 06 Apr 2022
Action Date: 23 Feb 2022
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 06 Aug 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John James Goodman
Change date: 2018-07-04
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-04
Officer name: Mr John James Goodman
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-18
New address: Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG
Old address: School House Hill Rugby Warwickshire CV23 8DX
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Scott
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-15
Old address: School House Hill Nr Rugby Warks England
Documents
Incorporation company
Date: 01 Dec 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
A.E.C. AIRCONDITIONING AND REFRIGERATION SERVICES LTD
4 NEW STREET,ALFRETON,DE55 6GR
Number: | 09019479 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 PAISLEY CRESCENT,,EH8 7JQ
Number: | SC242864 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 TULKETH STREET INDUSTRIAL ESTATE,MANCHESTER,M40 9LY
Number: | 10912434 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKANT CLOSE,BURY ST. EDMUNDS,IP32 7LP
Number: | 09521191 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPPLEWELL & STAINCROSS VILLAGE HALL DARTON LANE,BARNSLEY,S75 6AL
Number: | 10710816 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 SPRINGFIELD ROAD,BIRMINGHAM,B36 0DU
Number: | 06209462 |
Status: | ACTIVE |
Category: | Private Limited Company |