About

Registered Number: 03015708
Date of Incorporation: 30/01/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Chalk House Station Road, Codford, Warminster, Wiltshire, BA12 0JX

 

Cga Membership Services Ltd was registered on 30 January 1995 and are based in Warminster in Wiltshire, it's status at Companies House is "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Neil James 06 September 2004 30 November 2004 1
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
MCCORMICK, David 10 March 2016 13 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 29 March 2017
TM02 - Termination of appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP03 - Appointment of secretary 10 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 21 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
CERTNM - Change of name certificate 04 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 March 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 31 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
225 - Change of Accounting Reference Date 04 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 13 September 2004
CERTNM - Change of name certificate 20 August 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 16 January 2002
CERTNM - Change of name certificate 22 February 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 27 January 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 03 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1995
287 - Change in situation or address of Registered Office 28 June 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
287 - Change in situation or address of Registered Office 23 February 1995
CERTNM - Change of name certificate 16 February 1995
RESOLUTIONS - N/A 14 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.