Advanced company searchLink opens in new window

CTT LETTINGS LTD

Company number 12396078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2021 PSC04 Change of details for Mrs Jessie Marsh as a person with significant control on 28 June 2021
30 Jun 2021 PSC04 Change of details for Mrs Jessie Marsh as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mrs Jessica Lyndsey Marsh on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mrs Jessica Lyndsey Marsh on 28 June 2021
20 Apr 2021 CS01 Confirmation statement made on 9 January 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Simon Richard Marsh as a director on 10 August 2020
23 Feb 2021 AD01 Registered office address changed from Mildin & Co Hill Street Lydney Gloucestershire GL15 5HE to Wildin & Co Hill Street Lydney GL15 5HE on 23 February 2021
19 Feb 2021 AD05 Change the registered office situation from Wales to England/Wales
18 Feb 2021 AD01 Registered office address changed from 25 Somerset Way Bulwark Chepstow NP16 5NR Wales to Mildin & Co Hill Street Lydney Gloucestershire GL15 5HE on 18 February 2021
17 Aug 2020 TM01 Termination of appointment of Iain Pelling as a director on 10 August 2020
17 Aug 2020 TM01 Termination of appointment of Declan John Ward as a director on 1 February 2020
17 Aug 2020 PSC07 Cessation of Iain Pelling as a person with significant control on 10 August 2020
10 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-10
  • GBP 4