CGT DEVELOPMENTS IV LIMITED

Register to unlock more data on OkredoRegister

CGT DEVELOPMENTS IV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147774

Incorporation date

17/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon17/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-01-17 with updates
dot icon19/06/2018
Notification of Teresa Greene as a person with significant control on 2018-01-17
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/02/2018
Withdrawal of a person with significant control statement on 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/03/2017
Director's details changed for Mr Edward William Mole on 2017-03-03
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 2015-08-13
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon05/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon20/08/2014
Director's details changed for Mr Edward William Mole on 2014-04-28
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-11
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon11/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/01/2014
Appointment of Mr Edward William Mole as a director
dot icon16/01/2014
Termination of appointment of Dean Brown as a director
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/11/2011
Second filing of CH04 previously delivered to Companies House
dot icon07/11/2011
Secretary's details changed
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Dean Matthew Brown on 2011-02-25
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon18/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/10/2009
Director's details changed for Mr Dean Matthew Brown on 2009-10-15
dot icon14/05/2009
Director's change of particulars / dean brown / 14/05/2009
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Appointment terminated director david watkins
dot icon29/01/2008
Return made up to 17/01/08; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/01/2007
Return made up to 17/01/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon13/03/2006
Return made up to 17/01/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon28/02/2005
Return made up to 17/01/05; full list of members
dot icon21/01/2005
Director's particulars changed
dot icon11/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 17/01/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 17/01/03; full list of members
dot icon23/04/2003
Director's particulars changed
dot icon28/02/2003
Secretary's particulars changed
dot icon30/01/2003
Secretary's particulars changed
dot icon23/01/2003
Secretary resigned
dot icon22/01/2003
New secretary appointed
dot icon23/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/10/2002
Secretary's particulars changed
dot icon21/01/2002
Return made up to 17/01/02; no change of members
dot icon17/01/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon19/12/2001
Secretary's particulars changed
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 17/01/01; no change of members
dot icon17/11/2000
Secretary's particulars changed
dot icon08/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Secretary resigned
dot icon28/02/2000
Return made up to 17/01/00; full list of members
dot icon28/02/2000
Location of register of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 17/01/99; no change of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
New secretary appointed
dot icon19/01/1998
Return made up to 17/01/98; full list of members
dot icon13/10/1997
Director resigned
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon05/03/1997
Registered office changed on 05/03/97 from: 12 appold street london EC2A 2AA
dot icon24/02/1997
Return made up to 17/01/97; full list of members
dot icon23/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon10/11/1996
Ad 15/10/96--------- £ si [email protected]=12499 £ ic 2/12501
dot icon03/09/1996
Accounting reference date notified as 31/03
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
Registered office changed on 04/03/96 from: 2 blackall street london EC2A 4BB
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Memorandum and Articles of Association
dot icon04/03/1996
S-div 17/01/96
dot icon04/03/1996
Resolutions
dot icon17/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Dean Matthew
Director
02/07/2007 - 15/01/2014
484
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
611
Mole, Edward William
Director
15/01/2014 - Present
846

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGT DEVELOPMENTS IV LIMITED

CGT DEVELOPMENTS IV LIMITED is an(a) Active company incorporated on 17/01/1996 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGT DEVELOPMENTS IV LIMITED?

toggle

CGT DEVELOPMENTS IV LIMITED is currently Active. It was registered on 17/01/1996 .

Where is CGT DEVELOPMENTS IV LIMITED located?

toggle

CGT DEVELOPMENTS IV LIMITED is registered at 80 Strand, London WC2R 0DT.

What does CGT DEVELOPMENTS IV LIMITED do?

toggle

CGT DEVELOPMENTS IV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CGT DEVELOPMENTS IV LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Edward William Mole on 2024-07-19.