- Company Overview for CEETEE PROPERTIES LTD. (09034529)
- Filing history for CEETEE PROPERTIES LTD. (09034529)
- People for CEETEE PROPERTIES LTD. (09034529)
- Charges for CEETEE PROPERTIES LTD. (09034529)
- Insolvency for CEETEE PROPERTIES LTD. (09034529)
- More for CEETEE PROPERTIES LTD. (09034529)
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) |
---|---|---|---|
24 May 2019 | PSC07 | Cessation of Clyde John Scothern as a person with significant control on 9 April 2019 | |
24 May 2019 | TM01 | Termination of appointment of Clyde John Scothern as a director on 9 April 2019 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
21 May 2018 | PSC01 | Notification of Tony Ronald Dunn as a person with significant control on 6 April 2016 | |
14 Dec 2017 | TM01 | Termination of appointment of Tony Dunn as a director on 24 October 2017 | |
14 Dec 2017 | PSC07 | Cessation of Tony Dunn as a person with significant control on 24 October 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 May 2017 | AD01 | Registered office address changed from C/O Stormclad Tct Properties Limited 60 Basford Road Nottingham NG6 0JL England to Stormclad Limited Ceetee Properties Ltd 60 Basford Road Nottingham NG6 0JL on 12 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 Jun 2016 | AA01 | Current accounting period extended from 31 May 2016 to 31 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jan 2016 | CERTNM |
Company name changed tct properties LTD\certificate issued on 20/01/16
|
|
07 Aug 2015 | TM01 | Termination of appointment of Terry Hill as a director on 4 August 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 1a Bonington Road Mapperley Nottingham Notts NG3 5JR to C/O Stormclad Tct Properties Limited 60 Basford Road Nottingham NG6 0JL on 7 August 2015 | |
29 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | MR01 |
Registration of charge 090345290002, created on 22 August 2014
|
|
08 Aug 2014 | MR01 | Registration of charge 090345290001, created on 6 August 2014 | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|