CGDP REALISATION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAdministrator's progress report

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

12/12/2412 December 2024 Notice of extension of period of Administration

View Document

25/07/2425 July 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of deemed approval of proposals

View Document

05/03/245 March 2024 Statement of administrator's proposal

View Document

07/02/247 February 2024 Statement of affairs with form AM02SOA

View Document

18/01/2418 January 2024 Appointment of an administrator

View Document

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

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2022-09-30

View Document

14/11/2314 November 2023 Resolutions

View Document

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

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-28

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Patric James Cassidy on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112748350001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIDY GROUP (AG) INVESTMENTS LTD

View Document

04/09/194 September 2019 CESSATION OF CASSIDY GROUP INVESTMENTS LTD AS A PSC

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIDY GROUP INVESTMENTS LTD

View Document

14/02/1914 February 2019 CESSATION OF PATRIC JAMES CASSIDY AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 COMPANY NAME CHANGED CASSIDY GROUP (BLETCHLEY) LTD CERTIFICATE ISSUED ON 11/07/18

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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