Advanced company searchLink opens in new window

C.G.G. LTD

Company number 04050794

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)
09 Aug 2003 363s Return made up to 31/07/03; full list of members
10 Jul 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2003 AA Total exemption small company accounts made up to 31 May 2002
22 Aug 2002 363s Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Apr 2002 288b Secretary resigned
03 Apr 2002 287 Registered office changed on 03/04/02 from: 32 garden street cromer norfolk NR27 9HN
03 Apr 2002 288a New secretary appointed
02 Apr 2002 AA Total exemption small company accounts made up to 31 May 2001
16 Oct 2001 363s Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 Oct 2001 288b Secretary resigned
16 Oct 2001 288a New secretary appointed
05 Jul 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jul 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jul 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Apr 2001 288b Director resigned
29 Mar 2001 395 Particulars of mortgage/charge
28 Mar 2001 88(2)R Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100
27 Mar 2001 225 Accounting reference date shortened from 31/08/01 to 31/05/01
21 Mar 2001 395 Particulars of mortgage/charge
08 Aug 2000 288b Secretary resigned
07 Aug 2000 NEWINC Incorporation