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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 September 2015 | Outstanding |
N/A |
Debenture | 21 September 2012 | Outstanding |
N/A |