Advanced company searchLink opens in new window

CT (EAST) LIMITED

Company number 05594527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
20 Oct 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 20 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 May 2016 CH01 Director's details changed for Craig Trevain on 11 May 2016
11 May 2016 TM02 Termination of appointment of Heidi Irene Jacobs as a secretary on 11 May 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
28 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Craig Trevain on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Dean Anthony Halls on 1 October 2009
06 May 2009 AA Total exemption full accounts made up to 31 October 2008
05 Nov 2008 363a Return made up to 17/10/08; full list of members
18 Aug 2008 AA Total exemption full accounts made up to 31 October 2007