Advanced company searchLink opens in new window

CGML PARCEL 2 LIMITED

Company number 11272327

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Apr 2021 AP01 Appointment of Mr Jason Edward Borrows as a director on 1 April 2021
06 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with updates
10 Feb 2020 AD01 Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 23 Leinster Terrace London W2 3ET on 10 February 2020
21 Nov 2019 AP01 Appointment of Mr Jerome Samuel Magnus Roith as a director on 19 November 2019
21 Nov 2019 PSC07 Cessation of Christopher Paul Edward Borrows as a person with significant control on 19 November 2019
21 Nov 2019 TM01 Termination of appointment of Christopher Paul Edward Borrows as a director on 19 November 2019
20 Nov 2019 AP01 Appointment of Mr Peter Shane Leonard as a director on 19 November 2019
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
13 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 May 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 120