KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED
Company number 11481236
- Company Overview for KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED (11481236)
- Filing history for KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED (11481236)
- People for KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED (11481236)
- More for KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED (11481236)
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) |
---|---|---|---|
22 Jan 2025 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | PSC07 | Cessation of Neville Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
08 Jul 2024 | AD01 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024 | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
15 Jul 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 15 July 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
26 Jul 2022 | AP01 | Appointment of Mr Neville Anthony Taylor as a director on 15 July 2022 | |
26 Jul 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 15 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Kevin Thomas Patrick as a director on 15 July 2022 | |
26 Jul 2022 | PSC07 | Cessation of Kevin Thomas Patrick as a person with significant control on 15 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 170 Harton House Road South Shields NE34 6EA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 26 July 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|