-
CGTR 2020 REALISATIONS LIMITED - Suite 3, Regency House, 91 Western Road, Brighton, United Kingdom
Company Information
- Company registration number
- 10126446
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 3
- Regency House
- 91 Western Road
- Brighton
- BN1 2NW Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW UK
Management
- Managing Directors
- GILLETT, Lance Dominic
- LENG, David Brian
- MOORE, David Alan
- NAYLOR-LEYLAND, John Michael
- STEEL, Andrew David
- Company secretaries
- ROGERS, Dawn Allison
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-15
- Age Of Company 2016-04-15 8 years
- SIC/NACE
- 22230
Ownership
- Beneficial Owners
- Customade Group Midco Ltd
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- POLYFRAME GROUP LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-04-28
- Last Date: 2020-04-14
-
CGTR 2020 REALISATIONS LIMITED Company Description
- CGTR 2020 REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10126446. Its current trading status is "live". It was registered 2016-04-15. It was previously called POLYFRAME GROUP LIMITED. It has declared SIC or NACE codes as "22230". It has 5 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Suite 3 .
Get CGTR 2020 REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cgtr 2020 Realisations Limited - Suite 3, Regency House, 91 Western Road, Brighton, United Kingdom
- 2016-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CGTR 2020 REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-proposals (2020-07-17) - AM03
-
confirmation-statement-with-no-updates (2020-04-22) - CS01
-
mortgage-satisfy-charge-full (2020-05-15) - MR04
-
liquidation-in-administration-appointment-of-administrator (2020-07-10) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-13) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-06) - AA
-
confirmation-statement-with-updates (2019-04-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-08) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-18) - AA
-
appoint-person-director-company-with-name-date (2018-03-20) - AP01
-
change-person-director-company-with-change-date (2018-04-10) - CH01
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-09) - MR01
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
-
move-registers-to-sail-company-with-new-address (2018-09-28) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-27) - AD01
-
change-sail-address-company-with-new-address (2018-09-27) - AD02
-
resolution (2018-09-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-04) - CH01
-
change-person-director-company-with-change-date (2017-04-27) - CH01
-
change-person-director-company-with-change-date (2017-04-18) - CH01
-
accounts-with-accounts-type-full (2017-10-30) - AA
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
change-account-reference-date-company-previous-shortened (2017-08-16) - AA01
-
termination-director-company-with-name-termination-date (2017-04-13) - TM01
-
termination-director-company-with-name-termination-date (2017-02-20) - TM01
-
termination-director-company-with-name-termination-date (2017-03-15) - TM01
-
appoint-person-secretary-company-with-name-date (2017-03-01) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
appoint-person-director-company-with-name-date (2017-02-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
appoint-person-director-company-with-name-date (2017-02-14) - AP01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-20) - AD01
-
resolution (2016-07-20) - RESOLUTIONS
-
incorporation-company (2016-04-15) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-12) - MR01
-
mortgage-create-with-deed (2016-07-18) - MR01
-
appoint-person-director-company-with-name-date (2016-09-22) - AP01
-
resolution (2016-07-26) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
termination-director-company-with-name-termination-date (2016-10-13) - TM01
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-09) - MR01