C G PROPERTIES (YORK) LIMITED

Tancred Field Farm Boroughbridge Road Tancred Field Farm Boroughbridge Road, York, YO26 8BA, England
StatusACTIVE
Company No.07844691
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

C G PROPERTIES (YORK) LIMITED is an active private limited company with number 07844691. It was incorporated 12 years, 8 months, 20 days ago, on 11 November 2011. The company address is Tancred Field Farm Boroughbridge Road Tancred Field Farm Boroughbridge Road, York, YO26 8BA, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

Old address: First Floor 5 Audax Court Audax Close York YO30 4RB

New address: Tancred Field Farm Boroughbridge Road Whixley York YO26 8BA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathryn Marie Gath

Termination date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Gath

Termination date: 2019-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Joseph Gath

Termination date: 2019-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078446910004

Charge creation date: 2019-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078446910003

Charge creation date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Hullah

Appointment date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Lewis Hullah

Appointment date: 2019-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-14

Old address: Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-01

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis Ogden

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cathryn Marie Gath

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joseph Gath

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Joseph Gath

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrowells (no 194) LIMITED\certificate issued on 02/03/12

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEPRINT TABLEWARE LIMITED

62 GREEN LANE,BIRMINGHAM,B9 5DB

Number:03639754
Status:ACTIVE
Category:Private Limited Company

BSWI65 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11192152
Status:ACTIVE
Category:Private Limited Company

JO GILFILLAN LIMITED

39 WESSEX ROAD,TAUNTON,TA1 4RJ

Number:11353058
Status:ACTIVE
Category:Private Limited Company

MANN-GUARD SECURITY SERVICES LIMITED

231 LADYSMITH ROAD,PLYMOUTH,PL4 7NR

Number:11762753
Status:ACTIVE
Category:Private Limited Company

MASHER BROTHERS LIMITED

97 103,LONDON,SE14 6QL

Number:03046002
Status:ACTIVE
Category:Private Limited Company

THE FINANCIAL SERVICES COMPANY (GB) LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:06701439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source