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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWAN, David | 01 March 1999 | - | 1 |
COWAN, Jane Elizabeth | 01 March 1999 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 25 March 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 18 October 1999 | Fully Satisfied |
N/A |