Download leads from Nexok and grow your business. Find out more

CG81 Developments Limited

Documents

Total Documents39
Total Pages216

Filing History

25 October 2023Total exemption full accounts made up to 31 July 2023
17 June 2023Confirmation statement made on 12 June 2023 with no updates
4 September 2022Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to 2 Royal Buildings Stanwell Road Penarth CF64 3EB on 4 September 2022
2 September 2022Total exemption full accounts made up to 31 July 2022
12 June 2022Confirmation statement made on 12 June 2022 with no updates
25 August 2021Total exemption full accounts made up to 31 July 2021
17 June 2021Confirmation statement made on 12 June 2021 with no updates
18 September 2020Total exemption full accounts made up to 31 July 2020
29 June 2020Confirmation statement made on 12 June 2020 with no updates
26 September 2019Total exemption full accounts made up to 31 July 2019
12 June 2019Confirmation statement made on 12 June 2019 with no updates
19 September 2018Registered office address changed from 81 Cog Road Sully Penarth South Glamorgan CF64 5TE Wales to The Business Centre Priority Business Park Barry CF63 2AW on 19 September 2018
22 August 2018Total exemption full accounts made up to 31 July 2018
7 July 2018Confirmation statement made on 7 July 2018 with updates
15 April 2018Termination of appointment of Sheerine Davies as a director on 14 April 2018
15 April 2018Notification of Nicholas Jon Davies as a person with significant control on 10 July 2017
15 April 2018Appointment of Mr Nicholas Jon Davies as a director on 14 April 2018
8 September 2017Total exemption full accounts made up to 31 July 2017
8 September 2017Total exemption full accounts made up to 31 July 2017
8 July 2017Confirmation statement made on 7 July 2017 with no updates
8 July 2017Confirmation statement made on 7 July 2017 with no updates
19 April 2017Registration of charge 096748710003, created on 31 March 2017
19 April 2017Registration of charge 096748710003, created on 31 March 2017
2 February 2017Registration of charge 096748710002, created on 20 January 2017
2 February 2017Registration of charge 096748710002, created on 20 January 2017
28 September 2016Total exemption small company accounts made up to 31 July 2016
28 September 2016Total exemption small company accounts made up to 31 July 2016
13 August 2016Satisfaction of charge 096748710001 in full
13 August 2016Satisfaction of charge 096748710001 in full
7 July 2016Confirmation statement made on 7 July 2016 with updates
7 July 2016Confirmation statement made on 7 July 2016 with updates
11 February 2016Registration of charge 096748710001, created on 1 February 2016
11 February 2016Registration of charge 096748710001, created on 1 February 2016
5 February 2016Director's details changed for Mrs Sheerine Davies on 5 February 2016
5 February 2016Registered office address changed from 2 Royal Buildings Penarth the Vale of Glamorgan / Bro Mo CF64 3EB United Kingdom to 81 Cog Road Sully Penarth South Glamorgan CF64 5TE on 5 February 2016
5 February 2016Director's details changed for Mrs Sheerine Davies on 5 February 2016
5 February 2016Registered office address changed from 2 Royal Buildings Penarth the Vale of Glamorgan / Bro Mo CF64 3EB United Kingdom to 81 Cog Road Sully Penarth South Glamorgan CF64 5TE on 5 February 2016
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed