Having been setup in 1997, Contract Natural Gas Software Ltd are based in Harrogate, North Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the company are Franks, Susannah, Robinson, Pamela, Clark, Derek James, Ward, Jean. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Derek James | 01 February 2003 | 31 January 2020 | 1 |
WARD, Jean | 09 June 1997 | 09 February 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKS, Susannah | 31 January 2020 | - | 1 |
ROBINSON, Pamela | 09 January 2002 | 10 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
RESOLUTIONS - N/A | 17 June 2020 | |
MA - Memorandum and Articles | 17 June 2020 | |
MR01 - N/A | 08 June 2020 | |
MR01 - N/A | 11 February 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AP03 - Appointment of secretary | 31 January 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AA01 - Change of accounting reference date | 06 November 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 05 March 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC02 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 16 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 15 July 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
TM02 - Termination of appointment of secretary | 26 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
MR04 - N/A | 27 August 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 21 January 2015 | |
MR05 - N/A | 09 January 2015 | |
MR01 - N/A | 07 November 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 31 January 2012 | |
RESOLUTIONS - N/A | 15 November 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 22 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
AA - Annual Accounts | 28 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2005 | |
363s - Annual Return | 12 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 2005 | |
363s - Annual Return | 28 February 2005 | |
287 - Change in situation or address of Registered Office | 12 November 2004 | |
123 - Notice of increase in nominal capital | 24 March 2004 | |
RESOLUTIONS - N/A | 16 March 2004 | |
RESOLUTIONS - N/A | 16 March 2004 | |
MEM/ARTS - N/A | 16 March 2004 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
AA - Annual Accounts | 20 February 2002 | |
363s - Annual Return | 08 July 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 17 August 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 02 November 1998 | |
287 - Change in situation or address of Registered Office | 28 April 1998 | |
225 - Change of Accounting Reference Date | 28 April 1998 | |
287 - Change in situation or address of Registered Office | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
288b - Notice of resignation of directors or secretaries | 13 June 1997 | |
288b - Notice of resignation of directors or secretaries | 13 June 1997 | |
287 - Change in situation or address of Registered Office | 13 June 1997 | |
NEWINC - New incorporation documents | 09 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 May 2020 | Outstanding |
N/A |
A registered charge | 05 February 2020 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Outstanding |
N/A |
Debenture | 31 October 2011 | Fully Satisfied |
N/A |