About

Registered Number: 04914986
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 31 Brecon Road, Abergavenny, Monmouthshire, NP7 5UH

 

Based in Monmouthshire, Cgs (Property Services) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Smith, Susan Jane, Smith, Christopher Gordon, Smith, Philip Gordon are the current directors of Cgs (Property Services) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Gordon 03 December 2003 - 1
SMITH, Philip Gordon 03 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Jane 03 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 15 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 October 2011
CERTNM - Change of name certificate 02 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 15 October 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
225 - Change of Accounting Reference Date 08 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 23 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
RESOLUTIONS - N/A 14 November 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.