CGW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

17/10/2517 October 2025 NewNotification of Anthony Richard Jamieson as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewCessation of Anthony Richard Jamieson as a person with significant control on 2025-10-17

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Satisfaction of charge 063921360002 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 063921360003 in full

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

14/08/2414 August 2024 Registration of charge 063921360006, created on 2024-07-24

View Document

03/08/243 August 2024 Registration of charge 063921360005, created on 2024-07-24

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Mark Peter Steward on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

19/10/2319 October 2023 Secretary's details changed for Mr Stephen Robert Cook on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Anthony Richard Jamieson on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Stephen Robert Cook on 2023-10-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

11/04/1811 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/10/2016

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063921360003

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063921360002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 06/04/11 STATEMENT OF CAPITAL GBP 4000

View Document

21/03/1121 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 300

View Document

16/02/1116 February 2011 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD JAMIESON / 08/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER STEWARD / 08/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT COOK / 08/10/2009

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 72A HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 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