About

Registered Number: 06454111
Date of Incorporation: 14/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit F Mockbeggar Farm, Town Road, Rochester, Kent, ME3 8EU

 

Founded in 2007, C & G Installations Ltd has its registered office in Rochester, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Challinger, Callum Roy, Challinger, Colin Norman Ralph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLINGER, Callum Roy 01 June 2017 - 1
CHALLINGER, Colin Norman Ralph 02 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 15 September 2017
PSC07 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 23 December 2013
CH03 - Change of particulars for secretary 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 February 2009
225 - Change of Accounting Reference Date 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.