CGC EVENTS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Mr Christopher John Bray as a director on 2022-01-21

View Document

26/01/2226 January 2022 Termination of appointment of Robert Ethan Newman as a director on 2022-01-21

View Document

10/01/2210 January 2022 Appointment of Mr Richard Matthew Still as a director on 2022-01-06

View Document

10/01/2210 January 2022 Termination of appointment of John Sharkey as a director on 2022-01-06

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALUE CATERING LIMITED

View Document

30/10/1930 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2019

View Document

29/10/1929 October 2019 NOTIFICATION OF PSC STATEMENT ON 28/10/2019

View Document

28/10/1928 October 2019 CESSATION OF HAROLD LESTER WESTLEY AS A PSC

View Document

28/10/1928 October 2019 CESSATION OF JOHN FRANCIS BURNS AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN BURNS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JOHN SHARKEY

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ROBERT ETHAN NEWMAN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD WESTLEY

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM MANCHESTER ARENA MANCHESTER ARENA HUNTS BANK MANCHESTER M3 1AR ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM MANCHESTER ARENA HUNTS BANK MANCHESTER ENGLAND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM MANCHESTER ARENA HUNTS BANK APPROACH MANCHESTER M3 1AR ENGLAND

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM SUPREME HOUSE LOTHERTON WAY GARFORTH LEEDS LS25 2JY

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

03/11/153 November 2015 CURRSHO FROM 03/03/2016 TO 31/12/2015

View Document

20/02/1520 February 2015 ADOPT ARTICLES 30/01/2015

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED JOHN FRANCIS BURNS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WIGGLESWORTH

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY PETER WIGGLESWORTH

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWRY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN PINNINGTON

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER STEWART

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARLOW

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003901730006

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOBSON

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAZACKERLEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARRAN COULSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR HAROLD WESTLEY

View Document

09/02/159 February 2015 SECRETARY APPOINTED JOHN FRANCIS BURNS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRAY

View Document

13/01/1513 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 01/03/14

View Document

04/07/144 July 2014 SECTION 519

View Document

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003901730006

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MATTHEW VICTOR BARLOW

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 02/03/13

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

07/01/117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED NICHOLAS LEON FAZACKERLEY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MICHAEL BERNARD LOWRY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED KEVIN PAUL PINNINGTON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JONATHAN ANDREW HOBSON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED TIMOTHY CHARLES WRAY

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN LEE COULSON / 03/01/2010

View Document

06/01/106 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WIGGLESWORTH / 03/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEITH STEWART / 03/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JONES / 03/01/2010

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MARK NICHOLAS JONES

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 25/02/06

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED CRAVEN GILPIN AND SONS (1982) LI MITED CERTIFICATE ISSUED ON 18/05/04

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL GROUP ACCOUNTS MADE UP TO 26/02/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL GROUP ACCOUNTS MADE UP TO 27/02/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

02/04/982 April 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 Auditor's resignation

View Document

12/01/9812 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL GROUP ACCOUNTS MADE UP TO 01/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL GROUP ACCOUNTS MADE UP TO 02/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL GROUP ACCOUNTS MADE UP TO 25/02/95

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: SALISBURY GROVE ARMLEY LEEDS LS12 2AS

View Document

06/02/956 February 1995

View Document

10/01/9510 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 FULL GROUP ACCOUNTS MADE UP TO 26/02/94

View Document

05/01/955 January 1995 Full group accounts made up to 1994-02-26

View Document

13/01/9413 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994

View Document

12/01/9412 January 1994 Full group accounts made up to 1993-02-27

View Document

12/01/9412 January 1994 FULL GROUP ACCOUNTS MADE UP TO 27/02/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993

View Document

05/01/935 January 1993 Full group accounts made up to 1992-02-29

View Document

05/01/935 January 1993 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 02/03/91

View Document

30/04/9230 April 1992 Full group accounts made up to 1991-03-02

View Document

16/01/9216 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 CONVERSION / DIR POWERS 24/05/91

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 £ IC 20000/18999 24/05/91 £ SR 1001@1=1001

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 Group accounts for a medium company made up to 1990-03-03

View Document

20/03/9120 March 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 03/03/90

View Document

15/02/9115 February 1991 Resolutions

View Document

15/02/9115 February 1991 366A,252 07/02/91

View Document

11/02/9111 February 1991

View Document

11/02/9111 February 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 FULL GROUP ACCOUNTS MADE UP TO 25/02/89

View Document

11/04/9011 April 1990 Full group accounts made up to 1989-02-25

View Document

11/01/9011 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990

View Document

13/04/8913 April 1989 Full group accounts made up to 1988-02-27

View Document

13/04/8913 April 1989 FULL GROUP ACCOUNTS MADE UP TO 27/02/88

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 SECRETARY RESIGNED

View Document

12/12/8812 December 1988 NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988

View Document

28/11/8828 November 1988

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

08/08/888 August 1988

View Document

08/08/888 August 1988 SECRETARY RESIGNED

View Document

09/05/889 May 1988 Full accounts made up to 1987-02-28

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: THE COTTAGE MANSION LANE ROUNDHAY LEEDS LS8 2HH

View Document

27/04/8827 April 1988

View Document

23/03/8823 March 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988

View Document

24/02/8724 February 1987 Group of companies' accounts made up to 1986-03-01

View Document

24/02/8724 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 09/11/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987

View Document

24/11/8624 November 1986

View Document

24/11/8624 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/827 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/82

View Document

02/10/442 October 1944 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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