CG PROFESSIONAL LIMITED
Status | ACTIVE |
Company No. | 10621734 |
Category | Private Limited Company |
Incorporated | 15 Feb 2017 |
Age | 7 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CG PROFESSIONAL LIMITED is an active private limited company with number 10621734. It was incorporated 7 years, 3 months, 18 days ago, on 15 February 2017. The company address is St Georges House St Georges House, Chorley, PR7 2AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106217340001
Charge creation date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Mar 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 27 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin George Dredge
Appointment date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Marie Myers
Change date: 2019-12-19
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Turner
Change date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Old address: Cg House Ackhurst Road Chorley Lancashire PR7 1PF United Kingdom
New address: St Georges House St. Georges Street Chorley PR7 2AA
Change date: 2019-11-05
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-25
Officer name: Mr Adam James Turner
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John Turner
Notification date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: Bugle Inn Motor Company (Holdings) Limited
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bugle Inn Motor Company (Holdings) Limited
Notification date: 2017-10-10
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Bugle Inn Motor Company Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 05 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Change account reference date company previous shortened
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mrs Louise Marie Myers
Documents
Some Companies
CARDINAL POINT,RICKMANSWORTH,WD3 1RE
Number: | 05226599 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 07222010 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 10518613 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPENCER ROAD,LONDON,E17 4BD
Number: | 10758165 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUSE VALLEY CONSULTANCY LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 10748621 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE (OXSHOTT) MANAGEMENT LIMITED
11/15 HIGH STREET,LEATHERHEAD,KT23 4AA
Number: | 03826860 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |