- Company Overview for CTIH LIMITED (06325542)
- Filing history for CTIH LIMITED (06325542)
- People for CTIH LIMITED (06325542)
- More for CTIH LIMITED (06325542)
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) |
---|---|---|---|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2015 | AP01 | Appointment of Mrs Claire Cruse as a director on 1 January 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
27 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Mr Ian Robert Crawford on 1 January 2011 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from the Timbers Church Lane Tibberton Worcestershire WR9 7NW on 17 January 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Ian Robert Crawford on 1 January 2010 | |
07 Sep 2010 | CH03 | Secretary's details changed for Mr Ian Robert Crawford on 1 January 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
28 Sep 2009 | 288b | Appointment terminated director ian hippach | |
27 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
13 Feb 2009 | 288a | Director and secretary appointed ian robert crawford | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from stirling house 6 the courtyard harris business park hanbury road bromsgrove worcestershire B60 4DJ | |
13 Feb 2009 | 288b | Appointment terminated secretary maria hippach | |
19 Dec 2008 | 363a | Return made up to 26/07/08; full list of members |