- Company Overview for CGS CIVILS LIMITED (08546902)
- Filing history for CGS CIVILS LIMITED (08546902)
- People for CGS CIVILS LIMITED (08546902)
- Charges for CGS CIVILS LIMITED (08546902)
- More for CGS CIVILS LIMITED (08546902)
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 Jul 2017 | PSC01 | Notification of Chris Slade as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
21 Apr 2016 | CH01 | Director's details changed for Ms Stephanie Batten on 22 March 2016 | |
20 Apr 2016 | AP01 | Appointment of Ms Stephanie Batten as a director on 14 March 2016 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Chris Slade on 2 February 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
03 Jul 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 3 July 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AD01 | Registered office address changed from 8 Balmoral Close Chichester PO19 7XQ to Avenue House Southgate Chichester West Sussex PO19 1ES on 17 July 2014 | |
28 May 2013 | NEWINC |
Incorporation
|