Established in 2000, Cgb Properties Ltd have registered office in Peterborough, it's status at Companies House is "Active". The companies director is listed as Biddle, Catherine Elizabeth Ann. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDDLE, Catherine Elizabeth Ann | 30 May 2000 | 13 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 22 June 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 26 July 2019 | |
CH03 - Change of particulars for secretary | 29 July 2018 | |
CH01 - Change of particulars for director | 29 July 2018 | |
PSC04 - N/A | 29 July 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 13 June 2017 | |
TM01 - Termination of appointment of director | 13 June 2017 | |
AD01 - Change of registered office address | 13 June 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 30 July 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 23 July 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 29 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
AA - Annual Accounts | 03 March 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2002 | |
395 - Particulars of a mortgage or charge | 17 June 2002 | |
363s - Annual Return | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
AA - Annual Accounts | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
363s - Annual Return | 31 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
NEWINC - New incorporation documents | 26 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 July 2004 | Fully Satisfied |
N/A |
Legal charge | 21 July 2004 | Fully Satisfied |
N/A |
Legal charge | 21 July 2004 | Fully Satisfied |
N/A |
Mortgage | 04 June 2003 | Outstanding |
N/A |
Mortgage | 30 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 08 July 2002 | Outstanding |
N/A |
Legal mortgage | 07 June 2002 | Outstanding |
N/A |
Legal mortgage | 13 May 2002 | Outstanding |
N/A |
Mortgage | 15 March 2002 | Outstanding |
N/A |
Mortgage | 13 March 2002 | Fully Satisfied |
N/A |
Mortgage | 13 March 2002 | Fully Satisfied |
N/A |
Mortgage | 14 September 2001 | Outstanding |
N/A |