Advanced company searchLink opens in new window

CTIP GP LIMITED

Company number 06593378

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)
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
  • GBP 1
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
  • GBP 1
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