CGL PROPERTIES LIMITED

19 Albion Street, Hull, HU1 3TG, East Yorkshire, England
StatusACTIVE
Company No.10718845
CategoryPrivate Limited Company
Incorporated10 Apr 2017
Age7 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

CGL PROPERTIES LIMITED is an active private limited company with number 10718845. It was incorporated 7 years, 2 months, 5 days ago, on 10 April 2017. The company address is 19 Albion Street, Hull, HU1 3TG, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-20

Psc name: Carol Marshall

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guy Marshall

Notification date: 2023-04-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Marshall

Change date: 2023-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Guy Marshall

Change date: 2023-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Guy Richard Marshall

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450017

Charge creation date: 2023-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450016

Charge creation date: 2022-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-29

Charge number: 107188450015

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mrs Carol Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-01

Officer name: Mr Guy Marshall

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Guy Richard Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-13

Officer name: Mr Guy Marshall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450014

Charge creation date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450013

Charge creation date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 2 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UJ United Kingdom

New address: 19 Albion Street Hull East Yorkshire HU1 3TG

Change date: 2021-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-19

Charge number: 107188450012

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450011

Charge creation date: 2020-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-01

Charge number: 107188450010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-28

Charge number: 107188450009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450008

Charge creation date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

New address: 2 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UJ

Change date: 2018-10-03

Old address: 47 Main Street Tickton Beverley HU17 9SH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Richard Marshall

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Mr Guy Richard Marshall

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Marshall

Change date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450006

Charge creation date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 107188450007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450005

Charge creation date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: 107188450003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: 107188450004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450001

Charge creation date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107188450002

Charge creation date: 2017-11-24

Documents

View document PDF

Incorporation company

Date: 10 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM COX ENGINEERING LTD

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:09716843
Status:ACTIVE
Category:Private Limited Company

EAST NINE LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:09422737
Status:ACTIVE
Category:Private Limited Company

FAMILY FOUNDATIONS TRUST LIMITED

DALESDOWN,DIAL POST HORSHAM,RH13 8NX

Number:01587920
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KATY ENGLAND LIMITED

17 ST PAULS PLACE,,N1 2QF

Number:06081414
Status:ACTIVE
Category:Private Limited Company

MARIA THERESIA TRUST UK

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:07584135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE006938
Status:ACTIVE
Category:Charitable Incorporated Organisation

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