CGT LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

05/12/245 December 2024 Registration of charge 021987780004, created on 2024-11-29

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Nick Devonport as a director on 2023-08-01

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Termination of appointment of Angharad Louisa Trueman as a director on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS ANGHARAD LOUISA TRUEMAN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARDSON

View Document

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DEREK RICHARDSON

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA HEATH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1615 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 838

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021987780003

View Document

10/12/1510 December 2015 ADOPT ARTICLES 01/12/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/08/1211 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAKER / 01/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARTWRIGHT BALDWIN / 01/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROSEMARY HEATH / 01/01/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

04/04/094 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 COMPANY NAME CHANGED QUARTERS LIMITED CERTIFICATE ISSUED ON 04/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 DIV 21/05/03

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED DAVID BALDWIN ESTATE AGENTS LIMI TED CERTIFICATE ISSUED ON 24/01/03

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 16 KENSINGTON AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 2NQ

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 2O9 BARNWOOD ROAD GLOUCESTER GL4 7HS

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/06/8919 June 1989 EXEMPTION FROM APPOINTING AUDITORS 290489

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 3 ERMIN PARADE ERMIN PARK BROCKWORTH GLOUCESTERSHIRE GL3 4DD

View Document

02/03/892 March 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/03/892 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 ALTER MEM AND ARTS 021187

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED PLUSRICH LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/88

View Document

26/11/8726 November 1987 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