CGDP REALISATION LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Administrator's progress report |
22/01/2522 January 2025 | Administrator's progress report |
12/12/2412 December 2024 | Notice of extension of period of Administration |
25/07/2425 July 2024 | Administrator's progress report |
23/03/2423 March 2024 | Notice of deemed approval of proposals |
05/03/245 March 2024 | Statement of administrator's proposal |
07/02/247 February 2024 | Statement of affairs with form AM02SOA |
18/01/2418 January 2024 | Appointment of an administrator |
18/01/2418 January 2024 | Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-01-18 |
22/11/2322 November 2023 | Accounts for a small company made up to 2022-09-30 |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Registered office address changed from The Stables Village Street Off Church Leamington Spa CV33 9AW United Kingdom to 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2023-11-14 |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-28 |
11/05/2311 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
19/10/2219 October 2022 | Director's details changed for Mr Patric James Cassidy on 2022-10-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/06/213 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
05/11/205 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112748350001 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/06/203 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIDY GROUP (AG) INVESTMENTS LTD |
04/09/194 September 2019 | CESSATION OF CASSIDY GROUP INVESTMENTS LTD AS A PSC |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
08/03/198 March 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIDY GROUP INVESTMENTS LTD |
14/02/1914 February 2019 | CESSATION OF PATRIC JAMES CASSIDY AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/07/1811 July 2018 | COMPANY NAME CHANGED CASSIDY GROUP (BLETCHLEY) LTD CERTIFICATE ISSUED ON 11/07/18 |
26/03/1826 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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