- Company Overview for CTS (CORBY) LIMITED (07172885)
- Filing history for CTS (CORBY) LIMITED (07172885)
- People for CTS (CORBY) LIMITED (07172885)
- Charges for CTS (CORBY) LIMITED (07172885)
- More for CTS (CORBY) LIMITED (07172885)
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) |
---|---|---|---|
03 Nov 2024 | MA | Memorandum and Articles of Association | |
03 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2024 | AP03 | Appointment of Mr Martin Letza as a secretary on 24 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from 3 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 25 October 2024 | |
25 Oct 2024 | PSC02 | Notification of Walon Limited as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Park Hall (Gosfield) Ltd as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of John Richard Payne as a person with significant control on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Keith Trevor Ripper as a director on 24 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Nick Trowell as a director on 24 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Nigel Gregory Glenn as a director on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of John Richard Payne as a director on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Jeremy Paul Dowling as a director on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Darren Hills as a director on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of David Patterson Blyth as a director on 24 October 2024 | |
25 Oct 2024 | TM02 | Termination of appointment of Ewan Joseph Tracey as a secretary on 24 October 2024 | |
14 Oct 2024 | PSC02 | Notification of Park Hall (Gosfield) Ltd as a person with significant control on 6 April 2016 | |
14 Oct 2024 | MR04 | Satisfaction of charge 071728850001 in full | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
12 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates |