About

Registered Number: 05764800
Date of Incorporation: 31/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Having been setup in 2006, Cg Support Services Ltd are based in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORYOUSSEF, James 31 March 2006 - 1
MORYOUSSEF, Yves Robert 31 March 2006 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 December 2019
RESOLUTIONS - N/A 05 December 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 10 January 2008
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
363s - Annual Return 15 September 2007
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.