- Company Overview for CONTROL GROUP SERVICES (CGS) LIMITED (05855545)
- Filing history for CONTROL GROUP SERVICES (CGS) LIMITED (05855545)
- People for CONTROL GROUP SERVICES (CGS) LIMITED (05855545)
- Charges for CONTROL GROUP SERVICES (CGS) LIMITED (05855545)
- Insolvency for CONTROL GROUP SERVICES (CGS) LIMITED (05855545)
- More for CONTROL GROUP SERVICES (CGS) LIMITED (05855545)
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
|
|
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
|
|
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 |