- Company Overview for CTT LETTINGS LTD (12396078)
- Filing history for CTT LETTINGS LTD (12396078)
- People for CTT LETTINGS LTD (12396078)
- More for CTT LETTINGS LTD (12396078)
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
Statement of capital on 2020-01-10
|