CGA TRUSTEE & EXECUTOR COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

09/05/249 May 2024 Appointment of Andrew Peter Dongworth as a director on 2024-04-01

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Craig Rennie as a director on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mr John Nicholas Cameron Davies as a director on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Katharine Elizabeth Scoot as a director on 2023-09-18

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Sarah Miles as a director on 2022-12-31

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Termination of appointment of Jane Elizabeth Marland as a director on 2021-12-31

View Document

23/12/2123 December 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

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1513 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1513 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 301000

View Document

13/01/1513 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 301000

View Document

20/11/1420 November 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/11/1420 November 2014 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 421000

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 421000

View Document

07/01/147 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1321 November 2013 APPROVAL OF PAYMENT BY COMPANY 19/11/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/05/1323 May 2013 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

16/05/1316 May 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/05/1316 May 2013 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 541000

View Document

13/11/1213 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 541000

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN FAIRLEY / 10/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN FAIRLEY / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA CARMEN GRAY / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COUSINS / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYLL LESLEY WHITTAKER / 30/09/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/115 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/115 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 661000

View Document

05/04/115 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 661000

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HICKS

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 27/05/10 STATEMENT OF CAPITAL GBP 781000

View Document

27/05/1027 May 2010 10/02/10 STATEMENT OF CAPITAL GBP 781000

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY

View Document

16/04/1016 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CARMEN GREEN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN FAIRLEY / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COUSINS / 01/04/2010

View Document

12/02/1012 February 2010 RE APPROVAL OF PAYMENT 10/02/2010

View Document

15/12/0915 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 SECRETARY APPOINTED JUDITH ANN FAIRLEY

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD HUTCHINSON

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SELLERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER WETHERMAN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ADRIAN HICKS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NEWCOMBE

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: G OFFICE CHANGED 01/04/96 25 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: G OFFICE CHANGED 29/03/96 99 CHARTERHOUSE STREET LONDON EC1M 6AB

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 COMPANY NAME CHANGED CGA ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 25/01/96

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9530 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/94

View Document

30/11/9530 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/94

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: G OFFICE CHANGED 01/11/95 CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: G OFFICE CHANGED 15/02/93 UK HOUSE 38-42 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

26/10/9226 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: G OFFICE CHANGED 02/06/92 UK HOUSE 38-42 WORTHING ROAD HORSHAM SUSSEX RH12 1SL

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: G OFFICE CHANGED 22/05/92 CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED ISANDCO TWO HUNDRED AND TWENTY-N INE LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 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