- Company Overview for CTM DEVELOPMENTS LIMITED (11551833)
- Filing history for CTM DEVELOPMENTS LIMITED (11551833)
- People for CTM DEVELOPMENTS LIMITED (11551833)
- More for CTM DEVELOPMENTS LIMITED (11551833)
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 Nov 2023 | CH01 | Director's details changed for Mr Christopher William Sunderland on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Steven Mark Tavinor on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Christopher William Sunderland as a person with significant control on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Steven Mark Tavinor as a person with significant control on 20 November 2023 | |
23 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 11551833 - Companies House Default Address, Cardiff, CF14 8LH on 23 August 2023 | |
03 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
18 Nov 2020 | TM01 | Termination of appointment of Matthew John Hague as a director on 18 November 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Emma Caroline Hague as a person with significant control on 2 April 2020 | |
09 Sep 2020 | PSC07 | Cessation of Matthew John Hague as a person with significant control on 2 April 2020 | |
04 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
04 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-04
|