- Company Overview for ENGELHART CTP UK II LTD. (08511228)
- Filing history for ENGELHART CTP UK II LTD. (08511228)
- People for ENGELHART CTP UK II LTD. (08511228)
- More for ENGELHART CTP UK II LTD. (08511228)
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) |
---|---|---|---|
30 Jan 2025 | CERTNM |
Company name changed trailstone uk ii LTD.\certificate issued on 30/01/25
|
|
29 Jan 2025 | AD01 | Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Berkeley Square House 4-19 Berkeley Square London W1J 6BR on 29 January 2025 | |
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 27 December 2024
|
|
11 Dec 2024 | SH20 | Statement by Directors | |
11 Dec 2024 | SH19 |
Statement of capital on 11 December 2024
|
|
11 Dec 2024 | CAP-SS | Solvency Statement dated 10/12/24 | |
11 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 10 December 2024
|
|
09 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Sep 2024 | PSC02 | Notification of Engelhart Ctp Holding (Uk) Limited as a person with significant control on 23 August 2024 | |
24 Sep 2024 | PSC07 | Cessation of David Leuschen as a person with significant control on 23 August 2024 | |
24 Sep 2024 | PSC07 | Cessation of Pierre Lapeyre as a person with significant control on 23 August 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
08 Jan 2024 | PSC07 | Cessation of Trailstone Uk Ltd. as a person with significant control on 31 December 2023 | |
08 Jan 2024 | PSC01 | Notification of David Leuschen as a person with significant control on 1 January 2024 | |
08 Jan 2024 | PSC01 | Notification of Pierre Lapeyre as a person with significant control on 1 January 2024 | |
18 Dec 2023 | SH19 |
Statement of capital on 18 December 2023
|
|
11 Dec 2023 | SH20 | Statement by Directors | |
11 Dec 2023 | CAP-SS | Solvency Statement dated 07/12/23 | |
11 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Mar 2023 | TM01 | Termination of appointment of Andrew Job as a director on 31 March 2023 | |
27 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Steven Spencer Banks on 9 July 2022 |