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.
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 |
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 |
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 |