C & D GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Termination of appointment of Samantha Alice Rose as a director on 2025-04-30 |
30/04/2530 April 2025 | Cessation of Recruitment Acquisitions Group Ltd as a person with significant control on 2025-04-30 |
30/04/2530 April 2025 | Appointment of Mr Azim Ahmed as a director on 2025-04-30 |
30/04/2530 April 2025 | Termination of appointment of Julian Richard Charles Drake as a director on 2025-04-30 |
30/04/2530 April 2025 | Notification of Azim Ahmed as a person with significant control on 2025-04-30 |
27/02/2527 February 2025 | Accounts for a small company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
08/05/248 May 2024 | Registered office address changed from Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 Fore Street Trowbridge BA14 8HD on 2024-05-08 |
03/04/243 April 2024 | Termination of appointment of Karen Georgia Davison as a director on 2024-04-03 |
03/04/243 April 2024 | Termination of appointment of Helen Joan Garrett as a director on 2024-04-03 |
21/02/2421 February 2024 | Accounts for a small company made up to 2023-05-27 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Accounts for a small company made up to 2022-05-31 |
27/05/2327 May 2023 | Annual accounts for year ending 27 May 2023 |
23/05/2323 May 2023 | Appointment of Mrs Helen Joan Garrett as a director on 2023-05-22 |
16/05/2316 May 2023 | Appointment of Mrs Samantha Alice Rose as a director on 2023-05-15 |
16/05/2316 May 2023 | Termination of appointment of Christopher John Moore as a director on 2023-05-15 |
02/03/232 March 2023 | Appointment of Mr Julian Richard Charles Drake as a director on 2023-02-01 |
30/01/2330 January 2023 | Termination of appointment of Clare Oakford as a director on 2022-11-30 |
30/01/2330 January 2023 | Termination of appointment of Clare Oakford as a secretary on 2022-11-30 |
30/01/2330 January 2023 | Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2023-01-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2010 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
08/02/208 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069093220004 |
29/11/1929 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069093220003 |
05/06/195 June 2019 | DIRECTOR APPOINTED CLARE OAKFORD |
05/06/195 June 2019 | DIRECTOR APPOINTED LYNNE BOULTON |
05/06/195 June 2019 | SECRETARY APPOINTED CLARE OAKFORD |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECRUITMENT ACQUISITIONS GROUP LTD |
30/05/1930 May 2019 | CESSATION OF KAREN GEORGIA DAVISON AS A PSC |
26/02/1926 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT 7 COPSE FARM, LANCASTER PLACE SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4UQ ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
06/03/186 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
07/09/167 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
03/06/163 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GEORGIA DAVISON / 23/05/2016 |
06/05/166 May 2016 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/166 May 2016 | ALTER ARTICLES 31/03/2016 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C & D HOUSE COLLEGE COURT REGENT CIRCUS SWINDON WILTSHIRE SN1 1PZ |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069093220003 |
04/06/154 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
31/05/1331 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/06/1215 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/06/123 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/02/1221 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
15/06/1115 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 11/01/2010 |
21/05/1021 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 145 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/1015 January 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
14/01/1014 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company