About

Registered Number: 05391452
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 50 Hans Crescent, London, SW1X 0NA

 

C G L Acquisitions Ltd was established in 2005, it's status is listed as "Active". The current directors of the organisation are listed as Barnett, Timothy Edward, Ranjani, Pankaj Keshavlal at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANJANI, Pankaj Keshavlal 19 April 2005 24 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Timothy Edward 12 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
CERTNM - Change of name certificate 14 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.