- Company Overview for CTS HOLDINGS LTD (12066001)
- Filing history for CTS HOLDINGS LTD (12066001)
- People for CTS HOLDINGS LTD (12066001)
- Charges for CTS HOLDINGS LTD (12066001)
- More for CTS HOLDINGS LTD (12066001)
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) |
---|---|---|---|
19 Aug 2022 | TM01 | Termination of appointment of Tim Baumfield as a director on 12 August 2022 | |
19 Aug 2022 | TM02 | Termination of appointment of Luke Anthony Fitchett as a secretary on 12 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Michael Ellwood as a director on 12 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Geoffrey Page Morris as a director on 12 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Ian David Brewer as a director on 12 August 2022 | |
19 Aug 2022 | PSC02 | Notification of Argus Bidco Limited as a person with significant control on 12 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Craig Rennie as a person with significant control on 12 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Simon Inchley as a person with significant control on 12 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Tim Baumfield as a person with significant control on 12 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | MR04 | Satisfaction of charge 120660010001 in full | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
04 Jan 2022 | TM01 | Termination of appointment of Timothy Darren Pearce as a director on 31 December 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AP03 | Appointment of Mr Luke Anthony Fitchett as a secretary on 16 September 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
11 Nov 2020 | AD01 | Registered office address changed from 22 New Street Leamington Spa CV31 1HP England to 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD on 11 November 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
17 Apr 2020 | MR01 | Registration of charge 120660010001, created on 9 April 2020 | |
03 Dec 2019 | AP01 | Appointment of Mr Michael Ellwood as a director on 1 December 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Timothy Darren Pearce as a director on 1 November 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Craig Robert Rennie as a director on 21 August 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|