- Company Overview for CDT 123 LIMITED (09637514)
- Filing history for CDT 123 LIMITED (09637514)
- People for CDT 123 LIMITED (09637514)
- Charges for CDT 123 LIMITED (09637514)
- More for CDT 123 LIMITED (09637514)
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) |
---|---|---|---|
09 Jun 2021 | CH01 | Director's details changed for Mr Ian Paul Watson on 8 June 2021 | |
04 Jun 2021 | SH03 |
Purchase of own shares.
|
|
01 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
16 Mar 2021 | TM01 | Termination of appointment of Vanessa Elizabeth Watson as a director on 3 March 2021 | |
01 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jul 2020 | MR04 | Satisfaction of charge 096375140001 in full | |
16 Jul 2020 | MR04 | Satisfaction of charge 096375140002 in full | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
02 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Mar 2018 | MR04 | Satisfaction of charge 096375140004 in full | |
20 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
14 Mar 2016 | CH01 | Director's details changed for Vanessa Elizabeth Watsons on 14 March 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Ian Paul Watson on 14 March 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX United Kingdom to Unit B Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7LF on 15 February 2016 | |
11 Feb 2016 | MR01 | Registration of charge 096375140004, created on 10 February 2016 | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | MR01 | Registration of charge 096375140002, created on 4 January 2016 |