CGT DEVELOPMENTS XXXXII LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM INNES KAY SCOTT

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

06/06/186 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 28/08/06

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 28/08/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 10/04/02; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 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