CHENG GONG REAL ESTATE LIMITED

357-361 Deansgate, Manchester, M3 4LG, England
StatusACTIVE
Company No.08510161
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CHENG GONG REAL ESTATE LIMITED is an active private limited company with number 08510161. It was incorporated 11 years, 1 month, 19 days ago, on 30 April 2013. The company address is 357-361 Deansgate, Manchester, M3 4LG, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

New address: 357-361 Deansgate Manchester M3 4LG

Old address: V Properties Uk 357 Deansgate Manchester M3 4LG England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-20

Officer name: Ms Ting Gong

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuo Ting Wu

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheung Shing Chan

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Frank Fung Kuen Leung

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-01

Psc name: Ting Gong

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-01

Psc name: Yan Cheng

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Arctic Investment Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frank Fung Kuen Leung

Notification date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cheung Shing Chan

Change date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Cheung Shing Chan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Siu Fung Bau

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arctic Investment Management Limited

Notification date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yan Cheng

Cessation date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-20

Psc name: Ting Gong

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Ting Gong

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr. Shuo Ting Wu

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Siu Fung Bau

Appointment date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Address

Type: AD01

Old address: 22 Gibwood Road Manchester M22 4BT England

Change date: 2018-02-03

New address: V Properties Uk 357 Deansgate Manchester M3 4LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Address

Type: AD01

Old address: 24 Greenwood Terrace Salford M5 3GG

New address: 22 Gibwood Road Manchester M22 4BT

Change date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASPER & MORRIS LONDON LTD

6 WOODMAN PARADE,LONDON,E16 2LL

Number:10989072
Status:ACTIVE
Category:Private Limited Company
Number:08324217
Status:ACTIVE
Category:Private Limited Company

DORIC ASSET FINANCE LTD

28 KING STREET,LONDON,EC2V 8EH

Number:05376561
Status:ACTIVE
Category:Private Limited Company
Number:10595728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRO-MOTION PERSONAL TRAINING LIMITED

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:04518305
Status:ACTIVE
Category:Private Limited Company

QUARTET ENTERPRISE AND DEVELOPMENT LTD

141 PLUMSTEAD HIGH STREET,PLUMSTEAD,SE18 1SE

Number:10567674
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