- Company Overview for CGA GROUP HOLDINGS LIMITED (06775443)
- Filing history for CGA GROUP HOLDINGS LIMITED (06775443)
- People for CGA GROUP HOLDINGS LIMITED (06775443)
- More for CGA GROUP HOLDINGS LIMITED (06775443)
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) |
---|---|---|---|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Aug 2013 | AP03 | Appointment of Mr Harvey Stuart Clark as a secretary | |
09 Aug 2013 | TM02 | Termination of appointment of James Baker as a secretary | |
09 Aug 2013 | TM01 | Termination of appointment of James Baker as a director | |
02 May 2013 | TM01 | Termination of appointment of John Carter as a director | |
14 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Mr James Paul Stirling Baker as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Rory Stormonth Darling as a director | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AP03 | Appointment of Mr James Paul Stirling Baker as a secretary | |
24 Sep 2012 | TM02 | Termination of appointment of Harvey Clark as a secretary | |
27 Jul 2012 | AP01 | Appointment of John Paul Carter as a director | |
27 Jul 2012 | AP01 | Appointment of Rory Stormonth Darling as a director | |
20 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jul 2010 | TM01 | Termination of appointment of Raymond Bartlett as a director | |
10 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Raymond Bartlett on 22 February 2010 | |
22 Oct 2009 | AP03 | Appointment of Harvey Stuart Clark as a secretary | |
22 Oct 2009 | TM02 | Termination of appointment of Debra Cooke as a secretary | |
17 Dec 2008 | NEWINC | Incorporation |