About

Registered Number: 07844691
Date of Incorporation: 11/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Tancred Field Farm Boroughbridge Road, Whixley, York, YO26 8BA,

 

Based in York, C G Properties (York) Ltd was established in 2011, it's status at Companies House is "Active". Hullah, Angela, Hullah, Dean Lewis, Gath, Daniel Joseph, Gath, Cathryn Marie, Gath, Daniel Joseph are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLAH, Angela 26 July 2019 - 1
HULLAH, Dean Lewis 26 July 2019 - 1
GATH, Cathryn Marie 01 March 2012 26 July 2019 1
GATH, Daniel Joseph 01 March 2012 26 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GATH, Daniel Joseph 01 March 2012 26 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 August 2020
AA01 - Change of accounting reference date 14 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 01 August 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
MR01 - N/A 29 July 2019
MR01 - N/A 29 July 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 30 November 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 03 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 10 December 2014
SH08 - Notice of name or other designation of class of shares 12 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 August 2013
AA01 - Change of accounting reference date 05 February 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 14 June 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
SH01 - Return of Allotment of shares 16 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP03 - Appointment of secretary 08 March 2012
CERTNM - Change of name certificate 02 March 2012
NEWINC - New incorporation documents 11 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

Debenture 19 April 2012 Fully Satisfied

N/A

Legal charge 19 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.