CGP GROUP LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Myron Murugendra Mahendra as a director on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England to 12a Upper Berkeley Street London W1H 7QE on 2024-01-03

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of James Andrew Deane as a secretary on 2023-03-27

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM THE OLD BARN FULFORD FARM CULWORTH BANBURY OXFORDSHIRE OX17 2HL

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM JOHNSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 24/06/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/1016 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED JAMES ANDREW DEANE

View Document

07/01/097 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WITHERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JENKINS

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED CHANCERYGATE GROUP LIMITED CERTIFICATE ISSUED ON 23/10/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 AUDITOR'S RESIGNATION

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: ELLIOTT HOUSE VICTORIA ROAD LONDON NW10 6NY

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 101 BASHLEY ROAD PARK ROYAL ACTON LONDON NW10 6TH

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED PARK ROYAL ESTATES (BRENTFORD) L IMITED CERTIFICATE ISSUED ON 28/01/99

View Document

03/09/983 September 1998 S252 DISP LAYING ACC 24/08/98

View Document

03/09/983 September 1998 EXEMPTION FROM APPOINTING AUDITORS 24/08/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/09/983 September 1998 S386 DISP APP AUDS 24/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

10/06/9810 June 1998 COMPANY NAME CHANGED PARK ROYAL ESTATES (RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 11/06/98

View Document

31/05/9831 May 1998 AUDITOR'S RESIGNATION

View Document

17/11/9717 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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