About

Registered Number: 04149890
Date of Incorporation: 29/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG,

 

Ethos Cg Ltd was founded on 29 January 2001 and are based in Truro in Cornwall, it has a status of "Active". We don't currently know the number of employees at the business. Milroy, Bruce Fraser, Milroy, Linda Anne, Williams, Gwyn Rhys, Williams, Jane Catherine are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILROY, Bruce Fraser 29 January 2001 - 1
MILROY, Linda Anne 29 January 2001 - 1
WILLIAMS, Gwyn Rhys 29 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jane Catherine 29 January 2001 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PSC04 - N/A 15 April 2020
AD01 - Change of registered office address 15 April 2020
CS01 - N/A 29 January 2020
CH03 - Change of particulars for secretary 16 December 2019
CH03 - Change of particulars for secretary 12 December 2019
PSC04 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH03 - Change of particulars for secretary 04 November 2019
AD01 - Change of registered office address 04 November 2019
PSC04 - N/A 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 07 February 2019
CH03 - Change of particulars for secretary 15 October 2018
AD01 - Change of registered office address 15 October 2018
PSC04 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 February 2017
CH03 - Change of particulars for secretary 06 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH03 - Change of particulars for secretary 19 January 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
AA - Annual Accounts 29 July 2003
287 - Change in situation or address of Registered Office 08 February 2003
363s - Annual Return 27 January 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 05 February 2002
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.