Advanced company searchLink opens in new window

CONTROL GROUP SERVICES (CGS) LIMITED

Company number 05855545

Filter by category

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)
21 May 2014 TM02 Termination of appointment of Warren Clays as a secretary
14 Mar 2014 MR01 Registration of charge 058555450002
09 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
08 Jan 2014 AP03 Appointment of Mr Warren Martin Clays as a secretary
08 Jan 2014 TM01 Termination of appointment of Richard Matero as a director
08 Jan 2014 TM01 Termination of appointment of Karen Marx as a director
11 Oct 2013 AD01 Registered office address changed from 11 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester Cheshire CH5 2LY United Kingdom on 11 October 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AD01 Registered office address changed from 4 St Johns Court Vicars Lane Chester Cheshire CH1 1QE United Kingdom on 17 September 2013
05 Jun 2013 CERTNM Company name changed origin retail property services LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-03-28
05 Jun 2013 CONNOT Change of name notice
28 Dec 2012 AA Full accounts made up to 31 December 2011
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from 4 St John's Court Vicars Lane Chester Cheshire CH1 1QE on 29 November 2012
13 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
21 Sep 2010 AD03 Register(s) moved to registered inspection location
21 Sep 2010 CH01 Director's details changed for Edward David Turen on 1 June 2010
21 Sep 2010 CH01 Director's details changed for Mr David Peter Bradshaw on 1 June 2010
21 Sep 2010 CH01 Director's details changed for Karen Theresa Marx on 1 June 2010
20 Sep 2010 AD02 Register inspection address has been changed
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008