- Company Overview for C T D PROPERTIES LTD (09146111)
- Filing history for C T D PROPERTIES LTD (09146111)
- People for C T D PROPERTIES LTD (09146111)
- More for C T D PROPERTIES LTD (09146111)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
25 Nov 2017 | CH01 | Director's details changed for Jonathan Paul Boniface Harris on 25 November 2017 | |
25 Nov 2017 | CH01 | Director's details changed for Mrs Sally Patricia Harris on 8 November 2017 | |
25 Nov 2017 | CH01 | Director's details changed for Jonathan Paul Boniface Harris on 8 November 2017 | |
25 Nov 2017 | AD01 | Registered office address changed from The Paddock Ulting Lane Ulting Nr Maldon Essex CM9 6QY to Woodham View Little Baddow Road Woodham Walter Maldon CM9 6RP on 25 November 2017 | |
25 Aug 2017 | AP01 | Appointment of Mrs Sally Patricia Harris as a director on 24 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
13 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Jane Mary Green on 1 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Andrew Charles Green on 1 September 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
16 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
15 Aug 2014 | AP01 | Appointment of Mr Richard John Green as a director on 15 August 2014 | |
29 Jul 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
29 Jul 2014 | AP01 | Appointment of Mrs Jane Mary Green as a director on 25 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Andrew Charles Green as a director on 25 July 2014 |