- Company Overview for CT2 HOLDINGS LIMITED (08257387)
- Filing history for CT2 HOLDINGS LIMITED (08257387)
- People for CT2 HOLDINGS LIMITED (08257387)
- Charges for CT2 HOLDINGS LIMITED (08257387)
- More for CT2 HOLDINGS LIMITED (08257387)
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) |
---|---|---|---|
05 Apr 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
18 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 18 October 2022
|
|
17 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
12 Jul 2022 | MR01 | Registration of charge 082573870005, created on 8 July 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Christopher Robert Krzak as a director on 16 April 2022 | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
15 Nov 2021 | AD01 | Registered office address changed from 11 the Markham Centre the Markham Centre, Station Road Theale Reading Berkshire RG7 4PE to Unit a, Total Park Station Road Theale Reading RG7 4PN on 15 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | MA | Memorandum and Articles of Association | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Nov 2020 | AP01 | Appointment of Dr Debra Ainge as a director on 23 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
11 Nov 2020 | PSC01 | Notification of Just Arne Storvik as a person with significant control on 11 July 2019 | |
11 Nov 2020 | PSC01 | Notification of Tor Erland Fyksen as a person with significant control on 11 July 2019 | |
11 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Mark James Parsons as a director on 21 October 2020 | |
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 18 May 2020
|
|
06 May 2020 | TM01 | Termination of appointment of William Hornby Gore as a director on 24 April 2020 |