About

Registered Number: 03722471
Date of Incorporation: 01/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB

 

Based in Nottinghamshire, C.F.G. (Nottingham) Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Cowan, David, Cowan, Jane Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, David 01 March 1999 - 1
COWAN, Jane Elizabeth 01 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 13 March 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 12 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 13 April 2005
AA - Annual Accounts 10 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 10 March 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 06 March 2001
225 - Change of Accounting Reference Date 09 November 2000
363s - Annual Return 07 March 2000
395 - Particulars of a mortgage or charge 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 March 2008 Fully Satisfied

N/A

Mortgage debenture 18 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.