Advanced company searchLink opens in new window

CG CUTLERS GARDENS (UK) NO.1 LIMITED

Company number 04131332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Aug 2012 AP03 Appointment of Tracy Everson-Davis as a secretary
15 Aug 2012 AP01 Appointment of Mr Guy Lukin Rudd as a director
15 Aug 2012 TM02 Termination of appointment of Patrick Fox as a secretary
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
30 Jul 2012 AD01 Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom on 30 July 2012
30 Jul 2012 TM01 Termination of appointment of Gregory Hartman as a director
30 Jul 2012 TM01 Termination of appointment of Patrick Fox as a director
30 Jul 2012 AP01 Appointment of Mr Michael John Pegler as a director
30 Jul 2012 AP01 Appointment of Mr Gordon Robert Mckie as a director
27 Jul 2012 MEM/ARTS Memorandum and Articles of Association
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2012 AA Full accounts made up to 31 December 2011
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
15 Jul 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
09 Dec 2010 AP01 Appointment of Mr Gregory J Hartman as a director
09 Dec 2010 TM01 Termination of appointment of Jonathan Paul as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 AD01 Registered office address changed from Heachcoat House 20 Savile Row London W1S 3PR on 17 August 2010
20 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders