CGW PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Appointment of Ms Catherine Louise Monk as a director on 2025-06-11

View Document

12/06/2512 June 2025 Termination of appointment of Katherine Louise Hill as a director on 2025-06-11

View Document

12/06/2512 June 2025 Cessation of Katherine Louise Hill as a person with significant control on 2025-06-11

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/07/232 July 2023 Cessation of Katherine Louise Hill as a person with significant control on 2021-04-08

View Document

02/07/232 July 2023 Appointment of Dr Katherine Louise Hill as a director on 2021-04-08

View Document

02/07/232 July 2023 Notification of Katherine Louise Hill as a person with significant control on 2021-04-08

View Document

02/07/232 July 2023 Termination of appointment of Katherine Louise Hill as a director on 2021-04-08

View Document

21/05/2321 May 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 08/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/02/158 February 2015 08/02/15 NO MEMBER LIST

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 08/02/14 NO MEMBER LIST

View Document

19/07/1319 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON WILLIAMS / 07/06/2013

View Document

11/02/1311 February 2013 08/02/13 NO MEMBER LIST

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM ARDMHOR HOUSE 3 THE PADDOCKS AMPFIELD HILL AMPFIELD NR ROMSEY HAMPSHIRE SO51 9BG

View Document

05/06/125 June 2012 SECRETARY APPOINTED MR MARK GRENVILLE MORIAI

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURMAN

View Document

09/02/129 February 2012 08/02/12 NO MEMBER LIST

View Document

21/07/1121 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 08/02/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON WILLIAMS / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRENVILLE MORIAI / 14/02/2011

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 3 SUTTON GARDENS ST PETER STREET WINCHESTER HAMPSHIRE SO23 8HP UNITED KINGDOM

View Document

08/06/108 June 2010 SECRETARY APPOINTED CHRISTOPHER EDWARD JAMES BURMAN

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK MORIAI

View Document

17/05/1017 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JOSEPH FROM

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH

View Document

09/03/109 March 2010 08/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRENVILLE MORIAI / 24/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON WILLIAMS / 08/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN SMITH / 08/02/2010

View Document

08/07/098 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

23/06/0823 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 1 SUTTON GARDENS ST PETER STREET WINCHESTER HAMPSHIRE SO23 8HP

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 08/02/05

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 08/02/04

View Document

09/01/049 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 08/02/03

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 ANNUAL RETURN MADE UP TO 08/02/02

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 08/02/01

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 08/02/00

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 ANNUAL RETURN MADE UP TO 08/02/99

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 ANNUAL RETURN MADE UP TO 08/02/98

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 ANNUAL RETURN MADE UP TO 08/02/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 ANNUAL RETURN MADE UP TO 08/02/96

View Document

30/10/9530 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/958 February 1995 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