Advanced company searchLink opens in new window

CGR ESTATE FIC LIMITED

Company number 08499294

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
22 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
23 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
10 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business (draft legal registers is approved and adopted) 12/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
03 Dec 2018 PSC01 Notification of Roger James Acock as a person with significant control on 10 September 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 1
03 Dec 2018 PSC01 Notification of David John Trembath as a person with significant control on 10 September 2018
03 Dec 2018 PSC07 Cessation of Tregay Properties Llp as a person with significant control on 10 September 2018
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
14 Aug 2018 AD01 Registered office address changed from Prideaux House St. Blazey Par Cornwall PL24 2SS to 43 Queen Square Bristol BS1 4QP on 14 August 2018
22 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 5 April 2017
22 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
30 Sep 2016 AP01 Appointment of Mr Roger James Acock as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Charles Graham Roach as a director on 27 September 2016