- Company Overview for C.G.R. CONSTRUCTION LIMITED (05438926)
- Filing history for C.G.R. CONSTRUCTION LIMITED (05438926)
- People for C.G.R. CONSTRUCTION LIMITED (05438926)
- Charges for C.G.R. CONSTRUCTION LIMITED (05438926)
- More for C.G.R. CONSTRUCTION LIMITED (05438926)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
11 Jul 2023 | CH03 | Secretary's details changed for Debbie Karon Waters on 10 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Debbie Karon Waters on 11 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Debbie Karon Waters as a secretary on 10 July 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
21 Jul 2020 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 279 Canterbury Road Kennington Ashford Kent TN24 9QW on 21 July 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Debbie Karon Waters on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Colin George Bruce Reid on 1 May 2019 | |
01 May 2019 | CH03 | Secretary's details changed for Debbie Karon Waters on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 1 May 2019 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|