About

Registered Number: 04877583
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Fareham Reach, 166 Fareham Road, Gosport, Hampshire, PO13 0FW

 

Founded in 2003, Cpg Holdings Ltd has its registered office in Gosport, Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has 4 directors listed as Ellcome, Matthew James, Brown, Adam James, Gibson, Martin Ian, Mandalay Real Estate Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDALAY REAL ESTATE LIMITED 17 September 2004 29 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ELLCOME, Matthew James 04 February 2020 - 1
BROWN, Adam James 09 September 2014 03 May 2019 1
GIBSON, Martin Ian 03 May 2019 04 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 April 2020
CS01 - N/A 19 March 2020
AP03 - Appointment of secretary 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 June 2019
TM02 - Termination of appointment of secretary 03 May 2019
AP03 - Appointment of secretary 03 May 2019
PSC05 - N/A 09 January 2019
AA01 - Change of accounting reference date 19 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 23 October 2015
MR01 - N/A 02 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 January 2015
AP03 - Appointment of secretary 09 September 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
RESOLUTIONS - N/A 20 September 2012
CC04 - Statement of companies objects 20 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2012
SH01 - Return of Allotment of shares 20 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 September 2010
CH02 - Change of particulars for corporate director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 September 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 10 June 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
SA - Shares agreement 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
225 - Change of Accounting Reference Date 24 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
123 - Notice of increase in nominal capital 28 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
CERTNM - Change of name certificate 19 April 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

Debenture 21 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.