- Company Overview for CTIP GP LIMITED (06593378)
- Filing history for CTIP GP LIMITED (06593378)
- People for CTIP GP LIMITED (06593378)
- Charges for CTIP GP LIMITED (06593378)
- More for CTIP GP LIMITED (06593378)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AD02 | Register inspection address has been changed from C/O 350 Investment Partners Llp Dorset House 4th Floor 27-45 Stamford Street London SE1 9NT England to Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Peter John Nicholas Linthwaite as a director | |
21 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AD02 | Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Mr Jonathan Bryers on 14 May 2013 | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 13 February 2012 | |
10 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
23 May 2011 | AD02 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2010 | AP01 | Appointment of Mr Adam Workman as a director | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
14 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2010 | AD02 | Register inspection address has been changed | |
14 Jun 2010 | CH01 | Director's details changed for Mr Jonathan Bryers on 1 May 2010 | |
12 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 May 2009 | 363a | Return made up to 14/05/09; full list of members |