Advanced company searchLink opens in new window

CT SECRETARIES LIMITED

Company number 06466345

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)
06 May 2016 TM01 Termination of appointment of Anthony James Weeks as a director on 1 May 2016
06 May 2016 AP01 Appointment of Mr John Weatherley as a director on 1 May 2016
06 May 2016 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to Unit 5 Merchant Evegate Business Park Ashford TN25 6SX on 6 May 2016
11 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
10 Mar 2016 AP01 Appointment of Mr Anthony James Weeks as a director on 8 April 2015
10 Mar 2016 TM01 Termination of appointment of John Weatherley as a director on 8 April 2015
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
24 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
23 May 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
23 May 2013 AA Accounts for a dormant company made up to 31 January 2012
28 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AD01 Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 27 June 2012
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 31 January 2011