About

Registered Number: 03505321
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Ridgeways, Manchester Road, Sway Lymington, Hampshire, SO41 6AS

 

Cgs 2000 Ltd was registered on 05 February 1998, it has a status of "Active". Strain, Christopher Gilbert, Wood, Brian John, Strain, Pauline Elizabeth are listed as directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAIN, Christopher Gilbert 05 February 1998 - 1
STRAIN, Pauline Elizabeth 05 February 1998 18 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Brian John 05 February 1998 05 February 2020 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 01 April 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
225 - Change of Accounting Reference Date 25 January 1999
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.