- Company Overview for CTC LONDON LIMITED (04779775)
- Filing history for CTC LONDON LIMITED (04779775)
- People for CTC LONDON LIMITED (04779775)
- Charges for CTC LONDON LIMITED (04779775)
- More for CTC LONDON LIMITED (04779775)
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) |
---|---|---|---|
05 Dec 2019 | TM01 | Termination of appointment of Eric Hilton Chern as a director on 2 December 2019 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
14 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2017 | AP01 | Appointment of Mr Briar Kesh Branchmoore as a director on 27 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Brian Jon Storey as a director on 27 June 2017 | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
23 Jul 2015 | TM02 | Termination of appointment of Brian Jon Storey as a secretary on 1 June 2015 | |
23 Jul 2015 | AP03 | Appointment of Mrs Victoria Jayne Cobbold-Moore as a secretary | |
23 Jul 2015 | AP03 | Appointment of Mrs Victoria Jayne Cobbold-Moore as a secretary on 1 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 16Th Floor 110, Bishopsgate London EC2N 4AY on 10 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AD01 | Registered office address changed from 110 Bishopsgate 16Th Floor 110, Bishopsgate London EC2N 4AY United Kingdom on 10 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from C/O Victoria Cobbold-Moore Heron Tower 16Th Floor 110 Bishopsgate London EC2N 4AY United Kingdom on 10 June 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2013 | AA | Full accounts made up to 31 December 2012 |