- Company Overview for CTL THREE LIMITED (05489000)
- Filing history for CTL THREE LIMITED (05489000)
- People for CTL THREE LIMITED (05489000)
- Charges for CTL THREE LIMITED (05489000)
- More for CTL THREE LIMITED (05489000)
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) |
---|---|---|---|
13 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AP01 | Appointment of Mr Shane Dierck Willink Beardsley as a director on 5 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Paul Myall Newman as a director on 5 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Paul Alfred Hodgson as a director on 5 February 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | SH08 | Change of share class name or designation | |
30 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
19 Mar 2015 | TM01 | Termination of appointment of Richard Nigel Smaje as a director on 26 June 2013 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
13 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
03 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
27 Sep 2012 | AP01 | Appointment of Mr Richard Nigel Smaje as a director | |
27 Sep 2012 | TM02 | Termination of appointment of Richard Smaje as a secretary | |
27 Sep 2012 | AP03 | Appointment of Mr Duncan Alistair Rann as a secretary | |
26 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
18 Jun 2011 | TM01 | Termination of appointment of Mark Green as a director | |
01 Apr 2011 | AP03 | Appointment of Mr Richard Nigel Smaje as a secretary |