C&G PROPERTIES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

10/02/2510 February 2025 Appointment of Mr James George Murphy as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27

View Document

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

View Accounts

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR MATTHEW MARTIN SLANE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED TOTTERIDGE HOUSE LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

14/06/1114 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL WILLIAMS

View Document

09/06/099 June 2009 SECRETARY APPOINTED PETER MCKELVEY THOMPSON

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GLOUCESTER HOUSE WOODSIDE LANE NORTH FINCHLEY LONDON N12 8TP

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: FALMER 1A TOTTERIDGE HOUSE 56 TOTTERIDGE VILLAGE LONDON N20 8PS

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 S252 DISP LAYING ACC 15/06/92

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/03/9118 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/9027 November 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 AUDITOR'S RESIGNATION

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 060689

View Document

19/06/8919 June 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 060689

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 10/10/88; NO CHANGE OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 17/12/87; NO CHANGE OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

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