This company is commonly known as Cga Accountancy Winchester Limited. The company was founded 28 years ago and was given the registration number 03140532. The firm's registered office is in TWYFORD WINCHESTER. You can find them at Luccam House, Hockley Mill Church Lane, Twyford Winchester, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CGA ACCOUNTANCY WINCHESTER LIMITED |
---|---|---|
Company Number | : | 03140532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Luccam House, Hockley Mill Church Lane, Twyford Winchester, Hampshire, SO21 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Luccam House, Hockley Mill Church Lane, Twyford Winchester, SO21 1NT | Director | 01 January 2017 | Active |
20 Shorts Road, Fair Oak, Eastleigh, SO50 7EH | Secretary | 07 April 2002 | Active |
Ivy Cottage Chapel Lane, Hermitage, Newbury, RG18 9RP | Secretary | 04 January 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 December 1995 | Active |
8 St Peters Close, Lugwardine, HR1 4AT | Director | 04 January 1996 | Active |
Ivy Cottage Chapel Lane, Hermitage, Newbury, RG18 9RP | Director | 06 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 December 1995 | Active |
Mrs Edyta Ciubatiuk | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Polish |
Address | : | Luccam House, Twyford Winchester, SO21 1NT |
Nature of control | : |
|
Mr Peter Anthony Fraser | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Luccam House, Twyford Winchester, SO21 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Termination secretary company with name termination date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.