CGPT LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN NORRIS

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
66 HUT FARM PLACE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LQ
UNITED KINGDOM

View Document

09/03/139 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE NORRIS / 14/01/2012

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER NORRIS / 27/09/2010

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER NORRIS / 27/09/2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 THE NOOK EASTLEIGH HAMPSHIRE SO50 4GQ UNITED KINGDOM

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 1 THE NOOK EASTLEIGH HAMPSHIRE SO50 4GQ

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER NORRIS / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE NORRIS / 14/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 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