About

Registered Number: 06775443
Date of Incorporation: 17/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Chalke House Station Road, Codford, Warminster, Wiltshire, BA12 0JX

 

Cga Group Holdings Ltd was founded on 17 December 2008 and are based in Wiltshire. We do not know the number of employees at the business. The companies directors are listed as Baker, James Paul Stirling, Clark, Harvey Stuart, Clark, Harvey Stuart, Mccormick, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, James Paul Stirling 01 September 2012 01 August 2013 1
CLARK, Harvey Stuart 01 August 2013 10 March 2016 1
CLARK, Harvey Stuart 14 October 2009 01 September 2012 1
MCCORMICK, David 10 March 2016 07 January 2017 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 April 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP03 - Appointment of secretary 10 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 21 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 14 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 04 November 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP03 - Appointment of secretary 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.