CGCC LTD

Hillier Hopkins Llp Hillier Hopkins Llp, London, SW1Y 5JG, England
StatusACTIVE
Company No.07867257
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 6 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Scott

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:09019479
Status:ACTIVE
Category:Private Limited Company

BACORTEM LTD.

60 PAISLEY CRESCENT,,EH8 7JQ

Number:SC242864
Status:ACTIVE
Category:Private Limited Company

BOBBY'S BOILERS & SPARES LTD

UNIT 9 TULKETH STREET INDUSTRIAL ESTATE,MANCHESTER,M40 9LY

Number:10912434
Status:ACTIVE
Category:Private Limited Company

CARMARNIE LIMITED

2 MARKANT CLOSE,BURY ST. EDMUNDS,IP32 7LP

Number:09521191
Status:ACTIVE
Category:Private Limited Company

LEAP AHEAD DAY NURSERY LTD

MAPPLEWELL & STAINCROSS VILLAGE HALL DARTON LANE,BARNSLEY,S75 6AL

Number:10710816
Status:ACTIVE
Category:Private Limited Company

ROBINSON SAFE LIMITED

147 SPRINGFIELD ROAD,BIRMINGHAM,B36 0DU

Number:06209462
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