Advanced company searchLink opens in new window

CPGG LIMITED

Company number 11313207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2019 AP01 Appointment of Mr David Jenkins as a director on 11 September 2019
18 Sep 2019 CS01 Confirmation statement made on 2 July 2019 with updates
05 Jul 2019 PSC02 Notification of Copious Capital Limited as a person with significant control on 1 July 2019
05 Jul 2019 AP01 Appointment of Miss Carman Gonzalez as a director on 1 July 2019
05 Jul 2019 AD01 Registered office address changed from 324 Southampton Road Southampton Road Titchfield Fareham PO14 4AZ England to Branksmere House Queens Crescent Southsea PO5 3HT on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Liam John Brooke as a director on 1 July 2019
05 Jul 2019 PSC07 Cessation of Pamela Guillamon as a person with significant control on 1 July 2019
05 Jul 2019 PSC07 Cessation of Robert Michael Kelly as a person with significant control on 1 July 2019
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
23 Apr 2019 TM01 Termination of appointment of Robert Michael Kelly as a director on 23 April 2019
23 Apr 2019 TM02 Termination of appointment of Robert Michael Kelly as a secretary on 23 April 2019
19 Feb 2019 AD01 Registered office address changed from Brankesmere House Queens Crescent Portsmouth PO5 3HT England to 324 Southampton Road Southampton Road Titchfield Fareham PO14 4AZ on 19 February 2019
15 Nov 2018 PSC01 Notification of Pamela Guillamon as a person with significant control on 2 November 2018
15 Nov 2018 PSC07 Cessation of Liam John Brooke as a person with significant control on 2 November 2018
06 Aug 2018 CH03 Secretary's details changed for Mr Robert Michael Kelly on 18 July 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
31 Jul 2018 CH01 Director's details changed for Mr Robert Michael Kelly on 18 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Liam John Brooke on 17 July 2018
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 2